EASINGTON WRITERS CIC

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

30/07/2130 July 2021 Application to strike the company off the register

View Document

19/07/2119 July 2021 Registered office address changed from 23 Van Mildert Close Peterlee Co Durham SR8 2NJ England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2021-07-19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM EASINGTON SOCIAL WELFARE CENTRE SEASIDE LANE SOUTH EASINGTON COLLIERY PETERLEE CO DURHAM SR8 2PL

View Document

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON TAIT

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

20/06/1820 June 2018 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