- Company Overview for ESTABLISHED MANAGEMENT LIMITED (05662973)
- Filing history for ESTABLISHED MANAGEMENT LIMITED (05662973)
- People for ESTABLISHED MANAGEMENT LIMITED (05662973)
- More for ESTABLISHED MANAGEMENT LIMITED (05662973)
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) |
---|---|---|---|
01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jul 2021 | AP01 | Appointment of Richard Gabriel Lucien Mazigh as a director on 4 March 2021 | |
01 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | RP05 | Registered office address changed to PO Box 4385, 05662973: Companies House Default Address, Cardiff, CF14 8LH on 15 June 2021 | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2021 | TM01 | Termination of appointment of Lisa Close as a director on 4 March 2021 | |
23 Feb 2021 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 23 February 2021 | |
29 Dec 2020 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
30 Dec 2019 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
28 Dec 2018 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Dec 2017 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
02 Oct 2017 | PSC07 | Cessation of Corinne Ferrero as a person with significant control on 27 September 2017 | |
02 Oct 2017 | PSC01 | Notification of Patrice Fradji Mazigh as a person with significant control on 28 September 2017 | |
28 Sep 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol Avon BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 28 September 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |