- Company Overview for ESTIBE LIMITED (06572270)
- Filing history for ESTIBE LIMITED (06572270)
- People for ESTIBE LIMITED (06572270)
- Insolvency for ESTIBE LIMITED (06572270)
- More for ESTIBE LIMITED (06572270)
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) |
---|---|---|---|
29 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Aug 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 | |
22 Jul 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
22 Jul 2010 | AD01 | Registered office address changed from 61-63 Church Street Caversham Reading Berkshire RG4 8AX on 22 July 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Mr Timothy Paul Beck on 22 December 2009 | |
02 Mar 2010 | AR01 | Annual return made up to 22 April 2009 with full list of shareholders | |
15 Feb 2010 | AD01 | Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 15 February 2010 | |
15 Feb 2010 | AA | Full accounts made up to 30 April 2009 | |
12 Jan 2010 | AD01 | Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX United Kingdom on 12 January 2010 | |
18 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2008 | NEWINC | Incorporation |