Advanced company searchLink opens in new window

ESF GLOUCESTER LIMITED

Company number 09943761

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2022 DS01 Application to strike the company off the register
27 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
11 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
30 Jul 2020 AA Accounts for a dormant company made up to 31 January 2020
28 Feb 2020 CH01 Director's details changed for Mr David Anthony Da Cunha on 20 February 2020
28 Feb 2020 PSC04 Change of details for Mr David Anthony Da Cunha as a person with significant control on 20 February 2020
13 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
15 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
29 Apr 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
02 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
15 Dec 2016 CH01 Director's details changed for Mr Allan Higgs on 14 December 2016
04 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
05 Sep 2016 AD01 Registered office address changed from 1-2 Clarendon Court over Wallop Stockbridge Hampshire SO20 8HU England to Welken House 10-11 Charterhouse Square London EC1M 6EH on 5 September 2016
02 Jul 2016 SH01 Statement of capital following an allotment of shares on 2 July 2016
  • GBP 150
02 Jul 2016 AP01 Appointment of Mr Steven Michael Butler as a director on 2 July 2016
14 Jan 2016 SH01 Statement of capital following an allotment of shares on 11 January 2016
  • GBP 100
11 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted