- Company Overview for ESBAREX LIMITED (12115488)
- Filing history for ESBAREX LIMITED (12115488)
- People for ESBAREX LIMITED (12115488)
- More for ESBAREX LIMITED (12115488)
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) |
---|---|---|---|
20 Apr 2023 | TM01 | Termination of appointment of Coskun Cetin as a director on 1 March 2022 | |
20 Apr 2023 | PSC07 | Cessation of Coskun Cetin as a person with significant control on 1 March 2022 | |
20 Mar 2023 | CERTNM |
Company name changed essence barber shop LIMITED\certificate issued on 20/03/23
|
|
17 Mar 2023 | AD01 | Registered office address changed from 24 Rosemary Place York YO1 9UJ England to Tng Operations - Regus Fast Track House, Pearson Way Thornaby Stockton-on-Tees TS17 6PT on 17 March 2023 | |
13 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
06 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
13 Jul 2021 | AD01 | Registered office address changed from 14 Auster Road York YO30 4XD England to 24 Rosemary Place York YO1 9UJ on 13 July 2021 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
22 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-22
|