- Company Overview for ESTRELLA MARKETING LTD (11276734)
- Filing history for ESTRELLA MARKETING LTD (11276734)
- People for ESTRELLA MARKETING LTD (11276734)
- More for ESTRELLA MARKETING LTD (11276734)
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
Statement of capital on 2018-03-27
|