Advanced company searchLink opens in new window

ESTEEM CARE DOMICILIARY LTD

Company number 08595825

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)
18 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2020 PSC01 Notification of Mohammed Tariq as a person with significant control on 12 August 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
13 Aug 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 12 August 2020
13 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
12 Aug 2020 TM01 Termination of appointment of Bryan Thornton as a director on 12 August 2020
12 Aug 2020 AP01 Appointment of Mr Mohammed Tariq as a director on 12 August 2020
12 Aug 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Suite 21 Cameo House Bear Street London WC2H 7AS on 12 August 2020
12 Aug 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 12 August 2020
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
06 Aug 2020 CS01 Confirmation statement made on 3 July 2020 with updates
06 Aug 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 August 2020
06 Aug 2020 AP01 Appointment of Mr Bryan Thornton as a director on 6 August 2020
06 Aug 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 6 August 2020
06 Aug 2020 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 6 August 2020
06 Aug 2020 PSC07 Cessation of Peter Anthony Valaitis as a person with significant control on 8 July 2020
08 Jul 2020 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 8 July 2020
08 Jul 2020 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 8 July 2020
02 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
05 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
01 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
02 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates