EASTCREEK LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

15/10/2415 October 2024 First Gazette notice for voluntary strike-off

View Document

04/10/244 October 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

29/11/2329 November 2023 Appointment of Mr Nicholas Giulio Sacco as a director on 2023-11-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-12-09

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/09/203 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 16/11/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 16/11/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 16/11/17, WITH UPDATES

View Document

06/11/176 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SACCO

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR. NICHOLAS SACCO

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ADRIANO DE MICHELI

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR ENRICO BERTAGGIA

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR AUDREY RAMIREZ

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, SECRETARY SHANKLIN HOLDING LTD

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR C.L. DIRECTORS (MONACO) LIMITED

View Document

23/05/1723 May 2017 CORPORATE SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 19/08/16 STATEMENT OF CAPITAL GBP 9

View Document

09/09/169 September 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/12/151 December 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

16/11/1516 November 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/11/1427 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

21/08/1421 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 CORPORATE SECRETARY APPOINTED SHANKLIN HOLDING LTD

View Document

21/03/1421 March 2014 SECOND FILING WITH MUD 16/11/13 FOR FORM AR01

View Document

20/11/1320 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

11/04/1311 April 2013 CORPORATE DIRECTOR APPOINTED C.L. DIRECTORS (MONACO) LIMITED

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM, 21 ST THOMAS STREET, BRISTOL, BS1 6JS, UNITED KINGDOM

View Document

11/04/1311 April 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN PALMER

View Document

11/04/1311 April 2013 DIRECTOR APPOINTED MRS AUDREY RAMIREZ

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY JORDAN COSEC LIMITED

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company