- Company Overview for ESI LTD (03212832)
- Filing history for ESI LTD (03212832)
- People for ESI LTD (03212832)
- Charges for ESI LTD (03212832)
- Registers for ESI LTD (03212832)
- More for ESI LTD (03212832)
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 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Nov 2019 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | SH20 | Statement by Directors | |
30 Sep 2019 | SH19 |
Statement of capital on 30 September 2019
|
|
30 Sep 2019 | CAP-SS | Solvency Statement dated 13/09/19 | |
30 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
09 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 17/06/2018 | |
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 9 August 2018
|
|
19 Jun 2018 | AD02 | Register inspection address has been changed from Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU England to Kelsey House Paper Mill Drive Redditch B98 8QJ | |
19 Jun 2018 | CS01 |
Confirmation statement made on 17 June 2018 with updates
|
|
19 Jun 2018 | AD02 | Register inspection address has been changed from C/O Aaron & Partners Llp Lakeside House Oxon Business Park Shrewsbury SY3 5HJ England to Buckingham Court Frederick Place London Road High Wycombe Bucks HP11 1JU | |
19 Jun 2018 | AD04 | Register(s) moved to registered office address Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU | |
26 Mar 2018 | AD01 | Registered office address changed from New Zealand House 160-162 Abbey Foregate Shrewsbury Shropshire SY2 6FD to Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on 26 March 2018 | |
23 Mar 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 December 2018 | |
23 Mar 2018 | PSC07 | Cessation of Mark Fermor as a person with significant control on 23 March 2018 | |
23 Mar 2018 | PSC02 | Notification of Stantec Uk Limited as a person with significant control on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Michael James Streetly as a director on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Mark Adrian Fermor as a director on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Derek John Harbour as a director on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Francis Crozier as a director on 23 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Jonathan Peter Cooke as a director on 23 March 2018 | |
23 Mar 2018 | AP03 | Appointment of Ms Victoria Jayne Hall-Sturt as a secretary on 23 March 2018 |