- Company Overview for ESSEX STEEL TRADING LTD (12568457)
- Filing history for ESSEX STEEL TRADING LTD (12568457)
- People for ESSEX STEEL TRADING LTD (12568457)
- More for ESSEX STEEL TRADING LTD (12568457)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | RP05 | Registered office address changed to PO Box 4385, 12568457: Companies House Default Address, Cardiff, CF14 8LH on 6 April 2022 | |
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
25 Jun 2020 | PSC01 | Notification of Darius Kaznowski as a person with significant control on 25 June 2020 | |
25 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 25 June 2020 | |
25 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 25 June 2020 | |
25 Jun 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to International House 12 Constance Street London E16 2DQ on 25 June 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Darius Kaznowski as a director on 25 June 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 25 June 2020 | |
22 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-22
|