Advanced company searchLink opens in new window

ESTCRIG LTD

Company number 10627884

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-02-20
  • GBP 1