- Company Overview for ESSENTIAL PUBLISHING LIMITED (11324932)
- Filing history for ESSENTIAL PUBLISHING LIMITED (11324932)
- People for ESSENTIAL PUBLISHING LIMITED (11324932)
- Registers for ESSENTIAL PUBLISHING LIMITED (11324932)
- More for ESSENTIAL PUBLISHING LIMITED (11324932)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2020 | DS01 | Application to strike the company off the register | |
05 Mar 2020 | AD01 | Registered office address changed from The Tower Phoenix Square Colchester Essex CO4 9HY United Kingdom to Vineyard House 44 Brook Green Hammersmith London W6 7BT on 5 March 2020 | |
24 Feb 2020 | AP01 | Appointment of Mr Dan Constanda as a director on 13 February 2020 | |
24 Feb 2020 | TM01 | Termination of appointment of Kevin Donald Langford as a director on 13 February 2020 | |
07 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
20 Feb 2019 | AD03 | Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
20 Feb 2019 | AD02 | Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | CONNOT | Change of name notice | |
24 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-24
|