- Company Overview for ESTORIL ESTATES LIMITED (05455429)
- Filing history for ESTORIL ESTATES LIMITED (05455429)
- People for ESTORIL ESTATES LIMITED (05455429)
- Charges for ESTORIL ESTATES LIMITED (05455429)
- Insolvency for ESTORIL ESTATES LIMITED (05455429)
- More for ESTORIL ESTATES LIMITED (05455429)
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) |
---|---|---|---|
09 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
23 Apr 2014 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
17 Jul 2013 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 July 2013 | |
17 Jul 2013 | 1.4 | Notice of completion of voluntary arrangement | |
10 Apr 2013 | AD01 | Registered office address changed from 2 Mountain Court 310 Frien Barnet Lane Whetstone London N20 0YZ on 10 April 2013 | |
25 Feb 2013 | TM01 | Termination of appointment of Richard Lanyon as a director | |
25 Feb 2013 | AP01 | Appointment of Mr Jacob Schreiber as a director | |
26 Sep 2012 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Sep 2012 | AD01 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG United Kingdom on 7 September 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
17 Jan 2012 | AD01 | Registered office address changed from 2 Rutland Park Sheffield South Yorkshire S10 2PD on 17 January 2012 | |
09 Jun 2011 | AA | Accounts for a small company made up to 28 February 2011 | |
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Jul 2010 | AA | Accounts for a small company made up to 28 February 2009 | |
06 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
29 May 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Apr 2010 | AP02 | Appointment of Midos Services Uk Ltd as a director | |
22 Apr 2010 | AP01 | Appointment of Mr Richard Cruddas Bennicke Lanyon as a director | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off |