Advanced company searchLink opens in new window

ESSJC LIMITED

Company number 09298090

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
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