- Company Overview for ESG SQUARED PLC (12899083)
- Filing history for ESG SQUARED PLC (12899083)
- People for ESG SQUARED PLC (12899083)
- Charges for ESG SQUARED PLC (12899083)
- More for ESG SQUARED PLC (12899083)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 May 2023 | DS01 | Application to strike the company off the register | |
05 Oct 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
27 Jun 2022 | AA | Full accounts made up to 30 September 2021 | |
05 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
02 Jul 2021 | AD01 | Registered office address changed from 3rd Floor 100 New Bond Street London W1S 1SP England to 3rd Floor 20 Dering Street London W1S 1AJ on 2 July 2021 | |
09 Jun 2021 | MR01 | Registration of charge 128990830001, created on 7 June 2021 | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
17 May 2021 | MA | Memorandum and Articles of Association | |
21 Apr 2021 | CERT8A |
Commence business and borrow
|
|
21 Apr 2021 | SH50 | Trading certificate for a public company | |
15 Apr 2021 | AD01 | Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH United Kingdom to 3rd Floor 100 New Bond Street London W1S 1SP on 15 April 2021 | |
23 Sep 2020 | AP01 | Appointment of Mr Jamie Anthony Hughes as a director on 23 September 2020 | |
23 Sep 2020 | AP01 | Appointment of Mr Michael Anthony Smith as a director on 23 September 2020 | |
23 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-23
|