EAST END LETTINGS (2) LIMITED: Filings

  • Overview

    Company NameEAST END LETTINGS (2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07775577
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for EAST END LETTINGS (2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 15, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    16 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Feb 10, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 07, 2019

    • Capital: GBP 20,179,401
    4 pagesSH01

    Confirmation statement made on Sep 15, 2020 with updates

    5 pagesCS01

    Termination of appointment of Ebele Akojie as a director on Mar 31, 2020

    1 pagesTM01

    Registered office address changed from 100 Chalk Farm Road London NW1 8EH to Atelier House 64 Pratt Street London NW1 0DL on Nov 04, 2019

    1 pagesAD01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on Sep 15, 2019 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 07, 2019

    • Capital: GBP 20,220,201
    4 pagesSH01

    Appointment of Ms Ebele Akojie as a director on Jan 31, 2019

    2 pagesAP01

    Termination of appointment of Paul James Rickard as a director on Dec 31, 2018

    1 pagesTM01

    Appointment of Ms Hilary Milne as a secretary on Oct 24, 2018

    2 pagesAP03

    Termination of appointment of Hannah Taylor as a secretary on Oct 24, 2018

    1 pagesTM02

    Full accounts made up to Mar 31, 2018

    20 pagesAA

    Appointment of Mr Mike Johnson as a director on Jan 02, 2018

    2 pagesAP01

    Confirmation statement made on Sep 15, 2018 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 22, 2018

    • Capital: GBP 15,679,401
    3 pagesSH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0