- Company Overview for ESTRADE ADVISORS CONSULTING LTD (08343543)
- Filing history for ESTRADE ADVISORS CONSULTING LTD (08343543)
- People for ESTRADE ADVISORS CONSULTING LTD (08343543)
- More for ESTRADE ADVISORS CONSULTING LTD (08343543)
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 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2020 | TM01 | Termination of appointment of Egidio Simonelli as a director on 12 January 2020 | |
25 Jan 2020 | AD01 | Registered office address changed from Suite 44B, Unimix House, Abbey Road, London NW10 7TR England to 98 Otter Close London E15 2PX on 25 January 2020 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | AD01 | Registered office address changed from 98 Otter Close London E15 2PX to Suite 44B, Unimix House, Abbey Road, London NW10 7TR on 5 November 2018 | |
13 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Feb 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jan 2016 | CERTNM |
Company name changed stratford city LIMITED\certificate issued on 28/01/16
|
|
28 Jan 2016 | TM01 | Termination of appointment of Adele Quattrociocchi as a director on 21 January 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | AP01 | Appointment of Mr. Egidio Simonelli as a director on 21 January 2016 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
29 Sep 2015 | AD01 | Registered office address changed from Office 18 Boardman House 64 Broadway Stratford London E15 1NT to 98 Otter Close London E15 2PX on 29 September 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Sep 2014 | AD01 | Registered office address changed from 98 Otter Close Newham London Stratford E15 2PX to Office 18 Boardman House 64 Broadway Stratford London E15 1NT on 24 September 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
|