- Company Overview for ESSJC LIMITED (09298090)
- Filing history for ESSJC LIMITED (09298090)
- People for ESSJC LIMITED (09298090)
- Charges for ESSJC LIMITED (09298090)
- More for ESSJC LIMITED (09298090)
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) |
---|---|---|---|
11 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Apr 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2023 | DS01 | Application to strike the company off the register | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
15 Mar 2022 | AA01 | Current accounting period shortened from 30 June 2022 to 31 March 2022 | |
22 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
10 Aug 2021 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3-4 Wharfside the Boatyard Worsely Manchester Lancashire M28 2WN on 10 August 2021 | |
06 Jul 2021 | AA01 | Previous accounting period extended from 31 December 2020 to 30 June 2021 | |
17 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2021 | MR04 | Satisfaction of charge 092980900001 in full | |
11 Jun 2021 | MR04 | Satisfaction of charge 092980900002 in full | |
04 Jun 2021 | MR04 | Satisfaction of charge 092980900003 in full | |
19 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
19 Mar 2021 | PSC02 | Notification of Red Sea Pedestrians Ltd as a person with significant control on 30 November 2018 | |
19 Mar 2021 | PSC07 | Cessation of Eyal Tzabari as a person with significant control on 30 November 2018 | |
19 Mar 2021 | PSC07 | Cessation of Julian Nigel Dawson as a person with significant control on 30 November 2018 | |
13 Jan 2021 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 13 January 2021 | |
14 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 May 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
16 Oct 2018 | AD01 | Registered office address changed from C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 16 October 2018 | |
08 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Jun 2018 | TM01 | Termination of appointment of Michael Garrick Pearce as a director on 27 June 2018 |