Download leads from Nexok and grow your business. Find out more

Eastender Limited

Documents

Total Documents26
Total Pages91

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off
4 June 2013Final Gazette dissolved via compulsory strike-off
19 February 2013First Gazette notice for compulsory strike-off
19 February 2013First Gazette notice for compulsory strike-off
1 May 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
1 May 2012Annual return made up to 14 February 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 1
14 March 2012Registered office address changed from 55 Regent Street Leamington Spa Warwickshire CV32 5EE United Kingdom on 14 March 2012
14 March 2012Termination of appointment of Tevfik Kumluca as a director
14 March 2012Registered office address changed from 55 Regent Street Leamington Spa Warwickshire CV32 5EE United Kingdom on 14 March 2012
14 March 2012Appointment of Mr Idris Aydogan as a director
14 March 2012Appointment of Mr Idris Aydogan as a director on 5 September 2011
14 March 2012Termination of appointment of Tevfik Kumluca as a director on 5 September 2011
11 May 2011Registered office address changed from 29-31 Loke Road King's Lynn Norfolk PE30 2AY United Kingdom on 11 May 2011
11 May 2011Registered office address changed from 29-31 Loke Road King's Lynn Norfolk PE30 2AY United Kingdom on 11 May 2011
23 March 2011Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE on 23 March 2011
23 March 2011Appointment of Mr Tevfik Kumluca as a director
23 March 2011Appointment of Mr Tevfik Kumluca as a director
23 March 2011Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE on 23 March 2011
1 March 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 March 2011
1 March 2011Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 March 2011
1 March 2011Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 March 2011
1 March 2011Termination of appointment of Graham Cowan as a director
1 March 2011Termination of appointment of Graham Cowan as a director
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing