Advanced company searchLink opens in new window

ESTATETEQ LIMITED

Company number 10073918

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)
14 Jun 2023 AP01 Appointment of Mrs Nicola Cooke as a director on 6 June 2023
14 Jun 2023 PSC07 Cessation of Lee Martin Edwards as a person with significant control on 13 June 2023
14 Jun 2023 TM01 Termination of appointment of Lee Martin Edwards as a director on 13 June 2023
14 Jun 2023 TM02 Termination of appointment of Natalie Edwards as a secretary on 6 June 2023
28 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2020 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2020 CS01 Confirmation statement made on 20 March 2020 with updates
08 Jul 2020 PSC07 Cessation of Mathew Kind as a person with significant control on 11 October 2016
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
18 Sep 2017 AD01 Registered office address changed from Mere Green House Mere Green Road Sutton Coldfield B75 5BT England to 21 Main Street Barton Under Needwood Burton-on-Trent DE13 8AA on 18 September 2017
08 May 2017 CS01 Confirmation statement made on 20 March 2017 with updates
04 May 2017 AD01 Registered office address changed from Kind Consultancy 1st Floor 31-34 Waterloo Road Birmingham B2 5TJ United Kingdom to Mere Green House Mere Green Road Sutton Coldfield B75 5BT on 4 May 2017
11 Oct 2016 TM01 Termination of appointment of Mathew Kind as a director on 11 October 2016
11 Oct 2016 TM01 Termination of appointment of Amandeep Kaur Bains as a director on 11 October 2016
30 Sep 2016 AP01 Appointment of Miss Amandeep Kaur Bains as a director on 21 March 2016
21 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-21
  • GBP 2