- Company Overview for ESTHER COMBS LIMITED (12145417)
- Filing history for ESTHER COMBS LIMITED (12145417)
- People for ESTHER COMBS LIMITED (12145417)
- More for ESTHER COMBS LIMITED (12145417)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2021 | PSC07 | Cessation of Rashad Abdul-Fattah as a person with significant control on 20 November 2019 | |
11 Mar 2021 | TM01 | Termination of appointment of Rashad Abdul-Fattah as a director on 20 November 2019 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with no updates | |
02 Feb 2021 | PSC04 | Change of details for Rashad Abdul-Fattah as a person with significant control on 1 October 2019 | |
02 Feb 2021 | AD01 | Registered office address changed from 239, Monterey Studios Kilburn Lane London W10 4BS England to Unit 4, 10 Monterey Studios 239 ,Kilburn Lane London W10 4BS on 2 February 2021 | |
30 Jan 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
30 Jan 2021 | PSC01 | Notification of Rashad Abdul-Fattah as a person with significant control on 1 October 2019 | |
30 Jan 2021 | AP01 | Appointment of Rashad Abdul-Fattah as a director on 1 October 2019 | |
30 Jan 2021 | AD01 | Registered office address changed from 41 Dittisham Road London SE9 4BJ England to 239, Monterey Studios Kilburn Lane London W10 4BS on 30 January 2021 | |
30 Jan 2021 | PSC07 | Cessation of Michaela Berney as a person with significant control on 1 October 2019 | |
30 Jan 2021 | TM01 | Termination of appointment of Michaela Berney as a director on 1 October 2019 | |
29 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2020 | AD01 | Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 41 Dittisham Road London SE9 4BJ on 27 December 2020 | |
27 Dec 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
27 Dec 2020 | PSC01 | Notification of Michaela Berney as a person with significant control on 1 October 2019 | |
27 Dec 2020 | PSC07 | Cessation of Mst Sume Khatun as a person with significant control on 1 October 2019 | |
27 Dec 2020 | TM01 | Termination of appointment of Mst Sume Khatun as a director on 1 October 2019 | |
27 Dec 2020 | AP01 | Appointment of Michaela Berney as a director on 1 October 2019 | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2019 | PSC01 | Notification of Mst Sume Khatun as a person with significant control on 27 September 2019 | |
07 Oct 2019 | TM01 | Termination of appointment of Roxanne Montgomery as a director on 27 September 2019 | |
07 Oct 2019 | AP01 | Appointment of Mst Sume Khatun as a director on 27 September 2019 | |
07 Oct 2019 | PSC07 | Cessation of Roxanne Montgomery as a person with significant control on 27 September 2019 |