- Company Overview for ESTAMEL LTD (08652582)
- Filing history for ESTAMEL LTD (08652582)
- People for ESTAMEL LTD (08652582)
- More for ESTAMEL LTD (08652582)
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) |
---|---|---|---|
08 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Sep 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
05 Oct 2018 | CH01 | Director's details changed for Mrs Susan Patricia Brown on 4 October 2018 | |
05 Oct 2018 | CH01 | Director's details changed for Mr Elliot James Lamb on 4 October 2018 | |
05 Oct 2018 | PSC05 | Change of details for Instrumel Limited as a person with significant control on 4 October 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from 4 the Marquis Centre Royston Road Baldock Hertforshire SG7 6XL England to 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 5 October 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with updates | |
24 Aug 2017 | CH01 | Director's details changed for Mr Elliot James Lamb on 18 January 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from 4 Royston Road Baldock Hertfordshire SG7 6XL to 4 the Marquis Centre Royston Road Baldock Hertforshire SG7 6XL on 24 August 2017 | |
24 Aug 2017 | CH01 | Director's details changed for Mr Elliot James Lamb on 18 January 2017 | |
04 Jan 2017 | CH01 | Director's details changed for Mr Elliot James Lamb on 20 December 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 May 2016 | AA01 | Previous accounting period extended from 31 August 2015 to 31 December 2015 | |
25 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
|
|
25 Aug 2015 | AD01 | Registered office address changed from 5 the Marquis Centre Royston Road Baldock Hertforshire SG7 6XL to 4 Royston Road Baldock Hertfordshire SG7 6XL on 25 August 2015 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
15 Aug 2013 | NEWINC |
Incorporation
|