Advanced company searchLink opens in new window

ES CONSTRUCTION GROUP LTD

Company number 13752072

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)
15 Sep 2023 CH01 Director's details changed for Mr Marius Petrescu on 5 September 2023
15 Sep 2023 PSC04 Change of details for Mr Marius Petrescu as a person with significant control on 5 September 2023
15 Sep 2023 AD01 Registered office address changed from 19 Ennerdale Gardens Wembley HA9 8QY England to 130a Peckham Hill Street London SE15 5JT on 15 September 2023
20 Jul 2023 PSC01 Notification of Marius Petrescu as a person with significant control on 20 July 2023
20 Jul 2023 PSC07 Cessation of Marius Petrescu as a person with significant control on 20 July 2023
23 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with updates
23 Jun 2023 PSC07 Cessation of Vasile Andries as a person with significant control on 14 June 2023
23 Jun 2023 TM01 Termination of appointment of Vasile Andries as a director on 14 June 2023
14 Apr 2023 PSC01 Notification of Marius Petrescu as a person with significant control on 1 April 2023
14 Apr 2023 AP01 Appointment of Mr Marius Petrescu as a director on 1 April 2023
07 Mar 2023 AA Micro company accounts made up to 30 November 2022
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 CS01 Confirmation statement made on 17 November 2022 with updates
28 Feb 2023 TM01 Termination of appointment of Emanuel-Albert Sirghie as a director on 15 February 2023
28 Feb 2023 PSC01 Notification of Vasile Andries as a person with significant control on 15 February 2023
28 Feb 2023 PSC07 Cessation of Emanuel-Albert Sirghie as a person with significant control on 15 February 2023
28 Feb 2023 AP01 Appointment of Mr Vasile Andries as a director on 15 February 2023
28 Feb 2023 AD01 Registered office address changed from 11 Boston Road Edgware HA8 0th England to 19 Ennerdale Gardens Wembley HA9 8QY on 28 February 2023
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted