- Company Overview for ESSENTIA PROPERTY LTD (06653262)
- Filing history for ESSENTIA PROPERTY LTD (06653262)
- People for ESSENTIA PROPERTY LTD (06653262)
- More for ESSENTIA PROPERTY LTD (06653262)
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) |
---|---|---|---|
25 Jan 2012 | CH03 | Secretary's details changed for Pawan Khosla on 23 July 2011 | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2010 | AR01 | Annual return made up to 22 July 2010 with full list of shareholders | |
09 Dec 2010 | CH01 | Director's details changed for Pawan Khosla on 22 July 2010 | |
22 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
03 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2009 | AR01 | Annual return made up to 22 July 2009 with full list of shareholders | |
23 Nov 2009 | AA01 | Current accounting period extended from 31 July 2009 to 31 December 2009 | |
17 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2008 | 288b | Appointment terminated director corporate appointments LIMITED | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from centenary house 1 centenary way eccles manchester greater manchester M30 0SQ | |
02 Oct 2008 | 288a | Director and secretary appointed pawan khosla | |
02 Oct 2008 | 288a | Director appointed wallace walton | |
24 Sep 2008 | CERTNM | Company name changed firmneed LIMITED\certificate issued on 25/09/08 | |
19 Sep 2008 | 287 | Registered office changed on 19/09/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk | |
22 Jul 2008 | NEWINC | Incorporation |