(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, August 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, August 2021
| dissolution
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Sunday 28th February 2021. Originally it was Monday 31st August 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address White House Farm Barn Church Road West Dereham Norfolk PE33 9RF. Change occurred on Thursday 8th October 2020. Company's previous address: Unit 1 Sovereign House 2 Sovereign Way Trafalgar Industrial Estate Downham Market Norfolk PE38 9SW United Kingdom.
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd August 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd August 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 24th September 2018
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd August 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed east energy LIMITEDcertificate issued on 19/06/18
filed on: 19th, June 2018
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 19th, June 2018
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 2nd August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 2nd August 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 25th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 3rd August 2015
filed on: 10th, September 2015
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 3rd August 2015.
filed on: 27th, August 2015
| officers
|
Free Download
|
(AP01) New director appointment on Monday 3rd August 2015.
filed on: 21st, August 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd August 2015
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|