Advanced company searchLink opens in new window

ESQUIRE REALTY (T) LIMITED

Company number 06479141

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2011 DS01 Application to strike the company off the register
26 May 2011 AP03 Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
25 May 2011 AP03 Appointment of Mrs Katharine Amelia Christabel Kandelaki as a secretary
12 May 2011 TM02 Termination of appointment of Pritesh Amlani as a secretary
28 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 1
15 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
29 Jan 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
27 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
17 Sep 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
07 Sep 2009 CERTNM Company name changed esquire realty (cornerstones) LIMITED\certificate issued on 08/09/09
22 Jan 2009 363a Return made up to 21/01/09; full list of members
22 Jan 2009 287 Registered office changed on 22/01/2009 from c/o european care LIMITED 28 wellbeck street marylebone london W1G 8EW
13 Jan 2009 288c Secretary's Change of Particulars / pritesh amlani / 21/01/2008 / Nationality was: british, now: kenyan; Title was: , now: mr; HouseName/Number was: , now: ryarsh oast house; Street was: 6 coopers drive, now: birling road; Area was: , now: ryarsh; Post Town was: dartford, now: west malling; Post Code was: DA2 7WS, now: ME19 5LS; Country was: , now:
22 Sep 2008 288a Secretary appointed pritesh amlani
22 Sep 2008 288a Director appointed anoup treon
24 Jan 2008 288b Secretary resigned
24 Jan 2008 288b Director resigned
24 Jan 2008 287 Registered office changed on 24/01/08 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
21 Jan 2008 NEWINC Incorporation