- Company Overview for ESTEVE MANAGEMENT LTD (09340644)
- Filing history for ESTEVE MANAGEMENT LTD (09340644)
- People for ESTEVE MANAGEMENT LTD (09340644)
- More for ESTEVE MANAGEMENT LTD (09340644)
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 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2019 | DS01 | Application to strike the company off the register | |
17 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
17 Dec 2018 | PSC01 | Notification of Elizabeth Mary Caines as a person with significant control on 12 June 2018 | |
17 Dec 2018 | PSC04 | Change of details for Mr Stephen Dennison Perry as a person with significant control on 12 June 2018 | |
22 Aug 2018 | AAMD | Amended micro company accounts made up to 31 December 2017 | |
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
22 May 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | AA | Micro company accounts made up to 31 December 2016 | |
29 Mar 2017 | AP01 | Appointment of Ms Elizabeth Mary Caines as a director on 28 March 2017 | |
09 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
09 Dec 2016 | CH01 | Director's details changed for Mr Stephen Dennison Perry on 3 December 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
03 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 4 December 2014
|
|
05 Dec 2014 | AP01 | Appointment of Mr Stephen Dennison Perry as a director on 4 December 2014 | |
05 Dec 2014 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT on 5 December 2014 | |
05 Dec 2014 | AP03 | Appointment of Mr Stephen Perry as a secretary on 4 December 2014 | |
05 Dec 2014 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 4 December 2014 | |
05 Dec 2014 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 4 December 2014 | |
04 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-04
|