- Company Overview for ESTCRIG LTD (10627884)
- Filing history for ESTCRIG LTD (10627884)
- People for ESTCRIG LTD (10627884)
- More for ESTCRIG LTD (10627884)
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) |
---|---|---|---|
10 May 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2022 | DS01 | Application to strike the company off the register | |
22 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
01 Apr 2021 | AA | Micro company accounts made up to 5 April 2020 | |
24 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 19 February 2019 with updates | |
27 Sep 2018 | AA | Micro company accounts made up to 5 April 2018 | |
28 Aug 2018 | PSC07 | Cessation of Callum Sinclair as a person with significant control on 29 March 2017 | |
03 Jul 2018 | AD01 | Registered office address changed from 230 County Road Walton Liverpool L4 5PJ England to 33 a St. Woolos Road Newport NP20 4GN on 3 July 2018 | |
19 Jun 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 5 April 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with updates | |
27 Feb 2018 | PSC01 | Notification of Maryann Santos as a person with significant control on 29 March 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove B60 3DX England to 230 County Road Walton Liverpool L4 5PJ on 12 December 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA England to Seneca House Buntsford Park Road Bromsgrove B60 3DX on 17 November 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Callum Sinclair as a director on 29 March 2017 | |
06 Jun 2017 | AD01 | Registered office address changed from Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX to Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA on 6 June 2017 | |
19 Apr 2017 | AP01 | Appointment of Mrs Maryann Santos as a director on 29 March 2017 | |
30 Mar 2017 | AD01 | Registered office address changed from 44 Bamburgh Close Washington NE38 0HN United Kingdom to Seneca House Buntsford Park Road Bromsgrove Worcestershire B60 3DX on 30 March 2017 | |
20 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-20
|