This company is commonly known as Eastgate Horsefair Ltd. The company was founded 10 years ago and was given the registration number 08655165. The firm's registered office is in ROMSEY. You can find them at C/o Kewans Limited Suite 1, 3rd Floor, 18 Market Place, Romsey, Hampshire. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | EASTGATE HORSEFAIR LTD |
---|---|---|
Company Number | : | 08655165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 August 2013 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kewans Limited Suite 1, 3rd Floor, 18 Market Place, Romsey, Hampshire, SO51 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19, Hunters Crescent, Totton, Southampton, England, SO40 7FA | Director | 03 February 2014 | Active |
4a, The Horsefair, Romsey, United Kingdom, SO51 8EZ | Director | 19 August 2013 | Active |
Mr Alexis James Pegley | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1975 |
Nationality | : | British |
Address | : | 79, Caroline Street, Birmingham, B3 1UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-25 | Insolvency | Liquidation voluntary removal of liquidator by company meeting. | Download |
2022-01-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-11 | Address | Change registered office address company with date old address new address. | Download |
2020-05-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-01 | Resolution | Resolution. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-03-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-16 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2019-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-02 | Officers | Change person director company with change date. | Download |
2019-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Miscellaneous | Legacy. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.