Advanced company searchLink opens in new window

ESTRADE ADVISORS CONSULTING LTD

Company number 08343543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-23
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
  • GBP 100,000
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
  • GBP 100
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
  • GBP 1,000,000