EAST C CONTRACTS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of a liquidator

View Document

25/04/2525 April 2025 Registered office address changed from 84 West Bury Lane Westbury Lane Buckhurst Hill IG9 5PJ England to 2 London Wall Place London EC2Y 5AU on 2025-04-25

View Document

30/10/2330 October 2023 Order of court to wind up

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

18/01/2318 January 2023 Compulsory strike-off action has been discontinued

View Document

17/01/2317 January 2023 Cessation of Donna Reid as a person with significant control on 2021-08-02

View Document

17/01/2317 January 2023 Termination of appointment of Donna Reid as a director on 2021-08-02

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-06-16 with no updates

View Document

17/01/2317 January 2023 Notification of John Kellegher as a person with significant control on 2021-08-02

View Document

10/08/2110 August 2021 Appointment of Miss Donna Reid as a director on 2021-08-01

View Document

10/08/2110 August 2021 Notification of Donna Reid as a person with significant control on 2021-08-02

View Document

10/08/2110 August 2021 Cessation of John Patric Kellegher as a person with significant control on 2021-08-01

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-16 with updates

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP STEIN

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR PHILLIP CHARLES STEIN

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/12/1819 December 2018 COMPANY NAME CHANGED H 2 T EXPRESS LIMITED CERTIFICATE ISSUED ON 19/12/18

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM 32 NOBEL SQUARE BURNT MILLS INDUSTRIAL ESTATE BASILDON SS13 1LT UNITED KINGDOM

View Document

20/06/1820 June 2018 COMPANY NAME CHANGED H2T COMMERCIAL TRAINING LTD CERTIFICATE ISSUED ON 20/06/18

View Document

09/01/189 January 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