Advanced company searchLink opens in new window

EST 147 LIMITED

Company number 09645132

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Oct 2017 TM02 Termination of appointment of Tps Secretarial Services Ltd as a secretary on 2 August 2017
16 Aug 2017 AP01 Appointment of Mr Binod Hasda as a director on 27 July 2017
16 Aug 2017 TM01 Termination of appointment of Kesavan Maruthai as a director on 3 August 2017
02 Aug 2017 CS01 Confirmation statement made on 18 June 2017 with updates
02 Aug 2017 PSC01 Notification of Kesavan Maruthai as a person with significant control on 16 January 2017
21 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Jan 2017 AP01 Appointment of Mr Kesavan Maruthai as a director on 16 January 2017
16 Jan 2017 TM01 Termination of appointment of Evita Osina as a director on 16 January 2017
10 Jan 2017 AD01 Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA United Kingdom to 178C Slade Road Birmingham West Midlands B23 7RJ on 10 January 2017
23 Nov 2016 TM01 Termination of appointment of Hugh Shevlin as a director on 23 November 2016
23 Nov 2016 TM01 Termination of appointment of Daniel Osei-Fofie as a director on 23 November 2016
30 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
11 Mar 2016 AP01 Appointment of Mr Daniel Osei-Fofie as a director on 27 January 2016
08 Mar 2016 AP01 Appointment of Mrs Evita Osina as a director on 19 January 2016
08 Mar 2016 TM01 Termination of appointment of Glynn Rowley as a director on 7 March 2016
08 Mar 2016 AP01 Appointment of Mr Hugh Shevlin as a director on 7 March 2016
15 Feb 2016 AP04 Appointment of Tps Secretarial Services Ltd as a secretary on 2 February 2016
21 Sep 2015 AP01 Appointment of Mr Glynn Rowley as a director on 18 September 2015
21 Sep 2015 TM01 Termination of appointment of Adam Wright as a director on 18 September 2015
18 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted