- Company Overview for EST 107 LIMITED (09451185)
- Filing history for EST 107 LIMITED (09451185)
- People for EST 107 LIMITED (09451185)
- More for EST 107 LIMITED (09451185)
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) |
---|---|---|---|
01 May 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2017 | TM01 | Termination of appointment of Dipakbhai Patel as a director on 14 May 2017 | |
16 Aug 2017 | AP01 | Appointment of Ms Sunitaben Rawatya as a director on 4 May 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Michal Majder as a director on 19 February 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
27 Mar 2017 | AP01 | Appointment of Mr Dipakbhai Patel as a director on 19 February 2017 | |
11 Jan 2017 | AD01 | Registered office address changed from Vincent Court Hubert Street Birmingham B6 4BA United Kingdom to 178C Slade Road Birmingham West Midlands B23 7RJ on 11 January 2017 | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 May 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
04 Mar 2015 | AP01 | Appointment of Mr Michal Majder as a director on 1 March 2015 | |
04 Mar 2015 | TM01 | Termination of appointment of Florence Wiluoloku as a director on 1 March 2015 | |
20 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-20
|