Company NameEastern Globe Limited
DirectorChanaka Weerasinghe
Company StatusActive
Company Number08638836
CategoryPrivate Limited Company
Incorporation Date6 August 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Chanaka Weerasinghe
Date of BirthApril 1980 (Born 44 years ago)
NationalitySri Lankan
StatusCurrent
Appointed06 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tates Way
Stevenage
SG1 4WP

Location

Registered Address22 Bridgland Road
Purfleet-On-Thames
RM19 1AP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays

Shareholders

1 at £1Chanaka Weerasinghe
100.00%
Ordinary

Financials

Year2014
Net Worth£373
Cash£1,474
Current Liabilities£2,418

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 August 2023 (9 months ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Filing History

9 October 2023Change of details for Mr Chanaka Weerasinghe as a person with significant control on 9 October 2023 (2 pages)
9 October 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
9 October 2023Director's details changed for Mr Chanaka Weerasinghe on 9 October 2023 (2 pages)
14 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 March 2023Registered office address changed from 2 Tates Way Stevenage SG1 4WP England to 22 Bridgland Road Purfleet-on-Thames RM19 1AP on 11 March 2023 (1 page)
26 October 2022Compulsory strike-off action has been discontinued (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
14 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 October 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
28 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
17 February 2019Director's details changed for Mr Chanaka Weerasinghe on 10 February 2019 (2 pages)
11 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
28 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
28 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
11 May 2017Registered office address changed from 47 Kingshill Avenue Northolt Middlesex UB5 6LG England to 2 Tates Way Stevenage SG1 4WP on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 47 Kingshill Avenue Northolt Middlesex UB5 6LG England to 2 Tates Way Stevenage SG1 4WP on 11 May 2017 (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
5 November 2016Compulsory strike-off action has been discontinued (1 page)
4 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
24 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
24 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 September 2015Registered office address changed from 8 Hawkesworth Close Northwood HA6 2FT to 47 Kingshill Avenue Northolt Middlesex UB5 6LG on 23 September 2015 (1 page)
23 September 2015Registered office address changed from 8 Hawkesworth Close Northwood HA6 2FT to 47 Kingshill Avenue Northolt Middlesex UB5 6LG on 23 September 2015 (1 page)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 May 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
4 May 2015Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
4 May 2015Previous accounting period extended from 31 August 2014 to 31 October 2014 (1 page)
10 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(14 pages)
10 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(14 pages)
10 November 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(14 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
(24 pages)
6 August 2013Incorporation
Statement of capital on 2013-08-06
  • GBP 1
(24 pages)