Advanced company searchLink opens in new window

ESSELAS ART LTD

Company number 13422511

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)
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2024 AA Micro company accounts made up to 31 May 2022
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
23 May 2023 AD01 Registered office address changed from 7a Goldsboro Road London SW8 4RP England to 6-8 Coventry Road Ilford IG1 4QR on 23 May 2023
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 PSC01 Notification of Ulisa Suarez Rocha as a person with significant control on 31 October 2022
31 Oct 2022 PSC07 Cessation of Ulisa Suarez Rocha as a person with significant control on 31 October 2022
11 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
08 Oct 2022 CH01 Director's details changed for Miss Ulisa Suarez Rocha on 8 October 2022
03 Oct 2022 PSC07 Cessation of Beata Hofinger Reck as a person with significant control on 2 October 2022
02 Oct 2022 PSC01 Notification of Ulisa Suarez Rocha as a person with significant control on 2 October 2022
29 Sep 2022 PSC04 Change of details for Beata Hofinger Reck as a person with significant control on 29 September 2022
29 Sep 2022 AP01 Appointment of Miss Ulisa Suarez Rocha as a director on 29 September 2022
29 Sep 2022 TM01 Termination of appointment of Beata Hofinger Reck as a director on 29 September 2022
29 Sep 2022 AD01 Registered office address changed from 4 Longford House 4 Longford House Jubilee Street London E1 3EH England to 7a Goldsboro Road London SW8 4RP on 29 September 2022
16 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2021 AD01 Registered office address changed from 4 Jubilee Street London E1 3EH England to 4 Longford House 4 Longford House Jubilee Street London E1 3EH on 25 October 2021
13 Oct 2021 AD01 Registered office address changed from 112 Antill Road London E3 5BN United Kingdom to 4 Jubilee Street London E1 3EH on 13 October 2021
26 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-05-26
  • GBP 1