East (So-Sho) Limited

DataGardener
in liquidation
Micro

East (so-sho) Limited

04213510Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

10/05/2001

Company Age

24 years

Directors

1

Employees

SIC Code

46420

Risk

not scored

Company Overview

Registration, classification & business activity

East (so-sho) Limited (04213510) is a private limited with share capital incorporated on 10/05/2001 (24 years old) and registered in greater manchester, M457TA. The company operates under SIC code 46420 - wholesale of clothing and footwear.

Private Limited With Share Capital
SIC: 46420
Micro
Incorporated 10/05/2001
M457TA

Financial Overview

Total Assets

£69.2K

Liabilities

£1.10M

Net Assets

£-1.03M

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

73
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-06-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:29-06-2023
Resolution
Category:Resolution
Date:29-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-07-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-06-2022
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:08-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-06-2022
Gazette Notice Compulsory
Category:Gazette
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-07-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2010
Legacy
Category:Annual Return
Date:26-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2009
Legacy
Category:Annual Return
Date:23-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2008
Legacy
Category:Annual Return
Date:11-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2007
Legacy
Category:Annual Return
Date:26-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2006
Legacy
Category:Officers
Date:24-11-2005
Legacy
Category:Annual Return
Date:17-05-2005
Legacy
Category:Mortgage
Date:11-05-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2005
Legacy
Category:Annual Return
Date:20-05-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-12-2003
Legacy
Category:Accounts
Date:01-09-2003
Legacy
Category:Annual Return
Date:15-05-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:07-03-2003
Legacy
Category:Annual Return
Date:27-05-2002
Legacy
Category:Capital
Date:29-07-2001
Legacy
Category:Officers
Date:27-07-2001
Legacy
Category:Officers
Date:27-07-2001
Legacy
Category:Officers
Date:27-07-2001
Legacy
Category:Officers
Date:27-07-2001
Legacy
Category:Address
Date:27-07-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2001
Incorporation Company
Category:Incorporation
Date:10-05-2001

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2023
Filing Date21/12/2022
Latest Accounts31/03/2022

Trading Addresses

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

01617130045
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA