- Company Overview for ESTUARY ADMINISTRATION LTD (09213309)
- Filing history for ESTUARY ADMINISTRATION LTD (09213309)
- People for ESTUARY ADMINISTRATION LTD (09213309)
- More for ESTUARY ADMINISTRATION LTD (09213309)
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
|
|
11 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-11
|