Advanced company searchLink opens in new window

ESTATE AGENT SPECIALIST LIMITED

Company number 09901369

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 Final Gazette dissolved via compulsory strike-off
27 Feb 2023 AA01 Previous accounting period shortened from 31 May 2022 to 30 May 2022
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with updates
30 Jun 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 May 2021
26 Apr 2021 TM01 Termination of appointment of Gary Barker as a director on 29 July 2020
08 Feb 2021 CS01 Confirmation statement made on 2 December 2020 with updates
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
25 Aug 2020 AD01 Registered office address changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG England to The White House 80 Ellis Road Crowthorne RG45 6PW on 25 August 2020
09 Jan 2020 CS01 Confirmation statement made on 2 December 2019 with no updates
09 Jan 2020 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3FG on 9 January 2020
10 Jun 2019 AA Micro company accounts made up to 31 December 2018
07 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
19 Oct 2018 PSC08 Notification of a person with significant control statement
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
14 Dec 2017 PSC07 Cessation of Iain Charles White as a person with significant control on 1 December 2017
24 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 100
24 Oct 2017 AP01 Appointment of Mr Simon Elkan Gerrard as a director on 19 October 2017
08 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Sep 2017 AD01 Registered office address changed from 35 Ballards Lane London N3 1XW England to 35 Ballards Lane London N3 1XW on 4 September 2017
01 Sep 2017 AD01 Registered office address changed from 133 the Broadway Mill Hill London NW7 4RN United Kingdom to 35 Ballards Lane London N3 1XW on 1 September 2017
19 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
19 Dec 2016 AP01 Appointment of Mr Gary Barker as a director on 23 June 2016