Advanced company searchLink opens in new window

ESL12160467 LIMITED

Company number 12160467

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)
22 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2021 PSC05 Change of details for Esl Holdings Pty Ltd as a person with significant control on 30 November 2020
20 Jan 2021 PSC07 Cessation of Horwood Homewares Limited as a person with significant control on 30 November 2020
17 Dec 2020 AD02 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 25 Moorgate London EC2R 6AY
17 Dec 2020 AD04 Register(s) moved to registered office address 25 Moorgate London EC2R 6AY
16 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-10
07 Dec 2020 AD01 Registered office address changed from Avonmouth Way Avonmouth Way Bristol BS11 9HX England to 25 Moorgate London EC2R 6AY on 7 December 2020
07 Dec 2020 TM01 Termination of appointment of Neil Rosati as a director on 7 December 2020
07 Dec 2020 TM01 Termination of appointment of Robert Joseph Jones as a director on 7 December 2020
07 Dec 2020 TM01 Termination of appointment of Kerry Louise Heathcote as a director on 7 December 2020
07 Dec 2020 TM02 Termination of appointment of Kerry Heathcote as a secretary on 7 December 2020
01 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
04 Feb 2020 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
04 Feb 2020 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
08 Oct 2019 CH01 Director's details changed for Ms Galit Lahat Benjamin on 8 October 2019
13 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Change of name 29/08/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 30 August 2019
  • GBP 1,000
02 Sep 2019 PSC05 Change of details for Esl Holdings Pty Ltd as a person with significant control on 30 August 2019
02 Sep 2019 PSC02 Notification of Horwood Homewares Limited as a person with significant control on 30 August 2019
02 Sep 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 March 2020
02 Sep 2019 AD01 Registered office address changed from Woodwater House Pynes Hill Exeter Devon EX2 5WR United Kingdom to Avonmouth Way Avonmouth Way Bristol BS11 9HX on 2 September 2019
02 Sep 2019 TM02 Termination of appointment of Michelmores Secretaries Limited as a secretary on 30 August 2019
02 Sep 2019 AP03 Appointment of Mrs Kerry Heathcote as a secretary on 30 August 2019
02 Sep 2019 TM01 Termination of appointment of Daniel Benjamin as a director on 30 August 2019