- Company Overview for ES TRADERS LIMITED (06682429)
- Filing history for ES TRADERS LIMITED (06682429)
- People for ES TRADERS LIMITED (06682429)
- More for ES TRADERS LIMITED (06682429)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2012 | CERTNM |
Company name changed electrosparks LIMITED\certificate issued on 23/01/12
|
|
02 Dec 2011 | AA | Total exemption full accounts made up to 26 August 2010 | |
25 Nov 2011 | TM01 | Termination of appointment of Zeagham Zamir Ahmad as a director on 15 November 2011 | |
16 Nov 2011 | AP01 | Appointment of Chawla Vinod Kumar as a director on 15 November 2011 | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2011 | AR01 |
Annual return made up to 27 August 2011 with full list of shareholders
Statement of capital on 2011-09-08
|
|
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2010 | AD01 | Registered office address changed from Regency House 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 | |
29 Oct 2010 | AA | Total exemption full accounts made up to 26 August 2009 | |
31 Aug 2010 | AR01 | Annual return made up to 27 August 2010 with full list of shareholders | |
18 Sep 2009 | 363a | Return made up to 27/08/09; full list of members | |
12 Jun 2009 | 288c | Director's Change of Particulars / zeagham ahmed / 10/09/2008 / Middle Name/s was: , now: zamir; Surname was: ahmed, now: ahmad | |
27 Aug 2008 | NEWINC | Incorporation |