- Company Overview for ESTRAT GROUP LIMITED (10199315)
- Filing history for ESTRAT GROUP LIMITED (10199315)
- People for ESTRAT GROUP LIMITED (10199315)
- More for ESTRAT GROUP LIMITED (10199315)
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 May 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2024 | DS01 | Application to strike the company off the register | |
30 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
16 Oct 2023 | PSC01 | Notification of Paul Francis Cooper as a person with significant control on 16 October 2023 | |
16 Oct 2023 | CH01 | Director's details changed for Mr Paul Francis Cooper on 16 October 2023 | |
16 Oct 2023 | PSC07 | Cessation of Estrat Pty Ltd as a person with significant control on 16 October 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
22 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
06 Jun 2022 | PSC05 | Change of details for Estrat Pty Ltd as a person with significant control on 23 May 2022 | |
13 Jan 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
03 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
15 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
25 May 2018 | CH01 | Director's details changed for Mr Paul Francis Cooper on 18 May 2018 | |
25 May 2018 | PSC05 | Change of details for Estrat Pty Ltd as a person with significant control on 18 May 2018 | |
22 May 2018 | AD01 | Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 | |
18 May 2018 | AD01 | Registered office address changed from The Old Station Moor Lane Staines upon Thames Middlesex TW18 4BB United Kingdom to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 | |
23 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
08 Jun 2016 | AA01 | Current accounting period extended from 31 May 2017 to 30 June 2017 |