Advanced company searchLink opens in new window

ESHOPWEDROP LTD

Company number 08429573

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)
24 Jul 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
24 Jan 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
01 Jul 2016 AA Total exemption full accounts made up to 31 December 2015
22 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-29
07 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 20,000
16 Feb 2016 TM01 Termination of appointment of Ravindre Singh Khangure as a director on 15 January 2016
16 Feb 2016 TM01 Termination of appointment of Inderjit Singh Birk as a director on 15 January 2016
19 Jun 2015 AA Accounts for a small company made up to 31 December 2014
18 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 20,000
09 Sep 2014 AA Accounts for a small company made up to 31 December 2013
12 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 20,000
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 20,000
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 20,000
22 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 10,000
22 Oct 2013 AP01 Appointment of Mr Liam Collison as a director
22 Oct 2013 AP01 Appointment of Mr Inderjit Singh Birk as a director
22 Oct 2013 AP01 Appointment of Mr Ravindra Khangure as a director
30 Sep 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 December 2013
06 Aug 2013 AD01 Registered office address changed from 700 700 Avenue West Braintree Essex CM77 7AA United Kingdom on 6 August 2013
05 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted