- Company Overview for ESTATE RESEARCH INTERNATIONAL (UK) LIMITED (07429786)
- Filing history for ESTATE RESEARCH INTERNATIONAL (UK) LIMITED (07429786)
- People for ESTATE RESEARCH INTERNATIONAL (UK) LIMITED (07429786)
- More for ESTATE RESEARCH INTERNATIONAL (UK) LIMITED (07429786)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2017 | DS01 | Application to strike the company off the register | |
13 Jul 2017 | TM01 | Termination of appointment of Graham Sanders as a director on 30 June 2017 | |
08 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
08 Nov 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-08
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Graham Sanders on 10 July 2013 | |
15 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Dec 2012 | AD01 | Registered office address changed from 18-19 Jockey's Fields London WC1R 4BW on 13 December 2012 | |
12 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Julian Matthew Paul Rozario on 12 December 2012 | |
07 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
13 Jun 2012 | AP01 | Appointment of Mr Graham Sanders as a director | |
02 Dec 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
17 Jun 2011 | TM01 | Termination of appointment of Key2 Directors Limited as a director | |
17 Jun 2011 | TM02 | Termination of appointment of Key2 Secretarial Limited as a secretary | |
04 Nov 2010 | NEWINC |
Incorporation
|