Advanced company searchLink opens in new window

ESTRELLA MARKETING LTD

Company number 11276734

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
11 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
11 Dec 2019 AP04 Appointment of Company Compliance Services Limited as a secretary on 1 December 2019
11 Dec 2019 PSC07 Cessation of Paul Miller as a person with significant control on 1 December 2019
11 Dec 2019 PSC01 Notification of Patrick Schweers as a person with significant control on 1 December 2019
11 Dec 2019 TM01 Termination of appointment of Paul Miller as a director on 1 December 2019
11 Dec 2019 TM01 Termination of appointment of Dobrila Bigovic as a director on 1 December 2019
11 Dec 2019 AP01 Appointment of Ms. Shirley Sabia Therese Van Kerkhove as a director on 1 December 2019
11 Dec 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Carpenter Court 1 Maple Road Bramhall, Stockport Cheshire SK7 2DH on 11 December 2019
17 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2019 CS01 Confirmation statement made on 26 March 2019 with updates
16 Jul 2019 AP01 Appointment of Mrs Dobrila Bigovic as a director on 16 July 2019
16 Jul 2019 PSC07 Cessation of Patrick Schweers as a person with significant control on 16 July 2019
16 Jul 2019 PSC02 Notification of Paul Miller as a person with significant control on 16 July 2019
16 Jul 2019 TM01 Termination of appointment of Patrick Schweers as a director on 16 July 2019
16 Jul 2019 AP02 Appointment of Paul Miller as a director on 16 July 2019
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-27
  • EUR 1