- Company Overview for ESTERPARK LTD (06415317)
- Filing history for ESTERPARK LTD (06415317)
- People for ESTERPARK LTD (06415317)
- More for ESTERPARK LTD (06415317)
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) |
---|---|---|---|
30 Nov 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Aug 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2010 | DS01 | Application to strike the company off the register | |
21 Jan 2010 | AR01 |
Annual return made up to 1 November 2009 with full list of shareholders
Statement of capital on 2010-01-21
|
|
02 Sep 2009 | 288b | Appointment Terminated Secretary mahmod hussain | |
18 Jun 2009 | 288a | Director appointed mohammed abdul wahid kamaly | |
18 Jun 2009 | 288b | Appointment Terminated Director shah zaman | |
07 Jun 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
07 Jun 2009 | 225 | Accounting reference date extended from 30/11/2008 to 31/01/2009 | |
27 Feb 2009 | 363a | Return made up to 01/11/08; full list of members | |
18 Mar 2008 | 288c | Secretary's Change of Particulars / mahmod hussain / 13/03/2008 / HouseName/Number was: , now: 1 callahan cottages; Street was: 69 prestons road, now: lindley street; Post Code was: E14 9NP, now: E1 3AZ | |
14 Jan 2008 | 288a | New secretary appointed | |
14 Jan 2008 | 288a | New director appointed | |
11 Jan 2008 | 287 | Registered office changed on 11/01/08 from: 78 ben jonson rd stepney gren london E1 3NN | |
11 Dec 2007 | 288b | Director resigned | |
11 Dec 2007 | 287 | Registered office changed on 11/12/07 from: 39A leicester road salford manchester M7 4AS | |
11 Dec 2007 | 288b | Secretary resigned | |
01 Nov 2007 | NEWINC | Incorporation |