- Company Overview for ESS HOLDINGS (WELLINGBOROUGH) LIMITED (05673708)
- Filing history for ESS HOLDINGS (WELLINGBOROUGH) LIMITED (05673708)
- People for ESS HOLDINGS (WELLINGBOROUGH) LIMITED (05673708)
- Charges for ESS HOLDINGS (WELLINGBOROUGH) LIMITED (05673708)
- More for ESS HOLDINGS (WELLINGBOROUGH) LIMITED (05673708)
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) |
---|---|---|---|
21 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2014 | TM01 | Termination of appointment of Horacio Carvalho as a director | |
19 May 2014 | AP01 | Appointment of Mr Adam James Philpott as a director | |
02 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 26 March 2014
|
|
26 Mar 2014 | TM01 | Termination of appointment of Rameshchandra Radia as a director | |
18 Feb 2014 | AR01 | Annual return made up to 12 January 2014 with full list of shareholders | |
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Feb 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AD01 | Registered office address changed from 1 Lyric Square Office 6.14 London W6 0NB United Kingdom on 21 April 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jun 2010 | TM02 | Termination of appointment of Ramesh Radia as a secretary | |
08 Jun 2010 | AP01 | Appointment of Mr Ramesh Chandra Babulal Radia as a director | |
07 Jun 2010 | AP03 | Appointment of Mr Ramesh Chandra Babulal Radia as a secretary | |
30 Mar 2010 | TM01 | Termination of appointment of David Bulman as a director | |
30 Mar 2010 | AD01 | Registered office address changed from 15 Berkeley Street 4Th Floor London W1J 8DY on 30 March 2010 | |
02 Feb 2010 | TM01 | Termination of appointment of Bernardo Meira as a director | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 12 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Mr Bernardo De Almeida Cabral Meira on 26 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for David Bulman on 26 January 2010 |