- Company Overview for ESF LIMITED (07817433)
- Filing history for ESF LIMITED (07817433)
- People for ESF LIMITED (07817433)
- More for ESF LIMITED (07817433)
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) |
---|---|---|---|
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
|
|
18 Aug 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
27 Oct 2014 | AR01 |
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
|
|
21 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
10 Oct 2013 | AD01 | Registered office address changed from Hale House Ghyll Industrial Estate Heathfield East Sussex TN21 8AW United Kingdom on 10 October 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Graham Smith as a director | |
10 Oct 2013 | TM01 | Termination of appointment of Martin Clarke as a director | |
10 Oct 2013 | TM02 | Termination of appointment of Graham Smith as a secretary | |
10 Oct 2013 | AP01 | Appointment of Mrs Susan Diane Farrell as a director | |
08 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 20 October 2012 with full list of shareholders | |
16 Nov 2011 | CERTNM |
Company name changed tfc newco 1 LIMITED\certificate issued on 16/11/11
|
|
16 Nov 2011 | CONNOT | Change of name notice | |
20 Oct 2011 | NEWINC | Incorporation |