Advanced company searchLink opens in new window

ESTUARY ADMINISTRATION LTD

Company number 09213309

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)
14 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2021 PSC07 Cessation of Ashley David Dumas as a person with significant control on 9 February 2021
09 Feb 2021 TM01 Termination of appointment of Ashley David Dumas as a director on 9 February 2021
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Aug 2020 AD01 Registered office address changed from 85 Broadway West Leigh on Sea Essex SS9 2BU to 20-22 Wenlock Road London N1 7GU on 26 August 2020
25 Aug 2020 DS01 Application to strike the company off the register
18 Dec 2019 CH01 Director's details changed for Mr Ashley David Dumas on 18 December 2019
18 Dec 2019 PSC04 Change of details for Mr Ashley David Dumas as a person with significant control on 18 December 2019
24 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
01 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
05 Sep 2018 CH01 Director's details changed for Mr Ashley David Dumas on 30 August 2018
05 Sep 2018 PSC04 Change of details for Mr Ashley David Dumas as a person with significant control on 30 August 2018
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
17 Jul 2018 PSC04 Change of details for Mr Ashley David Dumas as a person with significant control on 17 July 2018
17 Jul 2018 CH01 Director's details changed for Mr Ashley David Dumas on 17 July 2018
21 Mar 2018 AA Micro company accounts made up to 30 September 2017
18 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
08 Jun 2017 AA Micro company accounts made up to 30 September 2016
15 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
19 Feb 2016 TM01 Termination of appointment of Ahmad Jahanfar as a director on 17 December 2015
21 Dec 2015 AP01 Appointment of Mr Ashley David Dumas as a director on 17 December 2015
13 Oct 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
11 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted