- Company Overview for ESTATE AGENT SPECIALIST LIMITED (09901369)
- Filing history for ESTATE AGENT SPECIALIST LIMITED (09901369)
- People for ESTATE AGENT SPECIALIST LIMITED (09901369)
- More for ESTATE AGENT SPECIALIST LIMITED (09901369)
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
|
|
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 |