- Company Overview for ESTABLISHED BUSINESS LIMITED (12761659)
- Filing history for ESTABLISHED BUSINESS LIMITED (12761659)
- People for ESTABLISHED BUSINESS LIMITED (12761659)
- More for ESTABLISHED BUSINESS LIMITED (12761659)
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) |
---|---|---|---|
11 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Dec 2024 | AD01 | Registered office address changed from Severn Power Station West Nash Road Nash Newport NP18 2BZ Wales to Sutton Bridge Power Station Centenary Way Sutton Bridge Spalding Lincs PE12 9TF on 11 December 2024 | |
26 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Nov 2024 | DS01 | Application to strike the company off the register | |
17 Oct 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
04 Oct 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
21 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2023 to 31 March 2023 | |
19 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
19 Oct 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
19 Oct 2021 | TM02 | Termination of appointment of Alter Domus (Uk) Limited as a secretary on 19 September 2021 | |
09 Sep 2020 | AP04 | Appointment of Alter Domus (Uk) Limited as a secretary on 8 September 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates | |
09 Sep 2020 | PSC02 | Notification of Calon Energy Limited as a person with significant control on 8 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Scott Magie as a director on 8 September 2020 | |
09 Sep 2020 | AP01 | Appointment of Mr Jeffrey Holder as a director on 8 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 8 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 8 September 2020 | |
09 Sep 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 8 September 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from Dept 2 601 International House 223 Regent Street London W1B 2QD England to Severn Power Station West Nash Road Nash Newport NP18 2BZ on 9 September 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with updates | |
28 Aug 2020 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 601 International House 223 Regent Street London W1B 2QD on 28 August 2020 | |
22 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-22
|