- Company Overview for ESF REFURBISHMENT LIMITED (01729161)
- Filing history for ESF REFURBISHMENT LIMITED (01729161)
- People for ESF REFURBISHMENT LIMITED (01729161)
- Charges for ESF REFURBISHMENT LIMITED (01729161)
- Insolvency for ESF REFURBISHMENT LIMITED (01729161)
- More for ESF REFURBISHMENT LIMITED (01729161)
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) |
---|---|---|---|
08 Jan 2025 | AD01 | Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 8 January 2025 | |
04 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2024 | |
13 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 January 2023 | |
12 Oct 2022 | AD01 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 12 October 2022 | |
21 Mar 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
18 Mar 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Feb 2022 | AD01 | Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH to 257B Croydon Road Beckenham Kent BR3 3PS on 3 February 2022 | |
03 Feb 2022 | LIQ02 | Statement of affairs | |
03 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2022 | CERTNM |
Company name changed bastows LIMITED\certificate issued on 10/01/22
|
|
20 Jul 2021 | CS01 | Confirmation statement made on 17 July 2021 with updates | |
10 Jun 2021 | PSC04 | Change of details for Mr Frank Robert Derek Bastow as a person with significant control on 22 January 2021 | |
03 Mar 2021 | AA |
Total exemption full accounts made up to 31 December 2020
|
|
02 Mar 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
16 Feb 2021 | TM01 | Termination of appointment of Andrew Raczinkaitis as a director on 1 February 2021 | |
12 Aug 2020 | CS01 | Confirmation statement made on 17 July 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Jan 2020 | TM01 | Termination of appointment of Nimesh Bharadia as a director on 3 December 2019 | |
22 Jul 2019 | CS01 | Confirmation statement made on 17 July 2019 with updates | |
24 Apr 2019 | CH01 | Director's details changed for Mr Andrew Raczinkaitis on 24 April 2019 | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 17 July 2018 with updates | |
26 Jan 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
14 Nov 2017 | RP04CS01 | Second filing of Confirmation Statement dated 17/07/2017 |