Advanced company searchLink opens in new window

EAST LONDON SMALL BUSINESS CENTRE LIMITED

Company number 01400613

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)
29 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 29 April 2023
16 Aug 2022 LIQ10 Removal of liquidator by court order
16 Aug 2022 600 Appointment of a voluntary liquidator
27 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 29 April 2022
01 Mar 2022 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
12 Oct 2021 AD01 Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 12 October 2021
22 Jul 2021 AD01 Registered office address changed from Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 22 July 2021
23 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 29 April 2021
09 Jun 2021 600 Appointment of a voluntary liquidator
22 Dec 2020 LIQ09 Death of a liquidator
04 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 29 April 2020
10 Jul 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jun 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 May 2019 AD01 Registered office address changed from Rouen House Rouen Road Norwich NR1 1RB England to Regent House Clinton Avenue Nottingham Nottinghamshire NG5 1AZ on 22 May 2019
21 May 2019 LIQ02 Statement of affairs
21 May 2019 600 Appointment of a voluntary liquidator
21 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-30
23 Jan 2019 CH01 Director's details changed for Mr Nicholas William Doyle on 23 January 2019
09 Jan 2019 AD01 Registered office address changed from Norwich Enterprise Centre 4B Guildhall Hill Norwich Norfolk NR2 1JH England to Rouen House Rouen Road Norwich NR1 1RB on 9 January 2019
26 Jun 2018 PSC08 Notification of a person with significant control statement
26 Jun 2018 PSC07 Cessation of Norfolk and Waveney Enterprise Services Limited as a person with significant control on 25 June 2018
13 Jun 2018 TM01 Termination of appointment of Susie Nicola Jarrold as a director on 4 June 2018