Advanced company searchLink opens in new window

ESS HOLDINGS (WELLINGBOROUGH) LIMITED

Company number 05673708

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)
21 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
21 May 2014 TM01 Termination of appointment of Horacio Carvalho as a director
19 May 2014 AP01 Appointment of Mr Adam James Philpott as a director
02 Apr 2014 SH01 Statement of capital following an allotment of shares on 26 March 2014
  • GBP 810,000
26 Mar 2014 TM01 Termination of appointment of Rameshchandra Radia as a director
18 Feb 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Apr 2011 AD01 Registered office address changed from 1 Lyric Square Office 6.14 London W6 0NB United Kingdom on 21 April 2011
08 Feb 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Jun 2010 TM02 Termination of appointment of Ramesh Radia as a secretary
08 Jun 2010 AP01 Appointment of Mr Ramesh Chandra Babulal Radia as a director
07 Jun 2010 AP03 Appointment of Mr Ramesh Chandra Babulal Radia as a secretary
30 Mar 2010 TM01 Termination of appointment of David Bulman as a director
30 Mar 2010 AD01 Registered office address changed from 15 Berkeley Street 4Th Floor London W1J 8DY on 30 March 2010
02 Feb 2010 TM01 Termination of appointment of Bernardo Meira as a director
30 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Jan 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Mr Bernardo De Almeida Cabral Meira on 26 January 2010
29 Jan 2010 CH01 Director's details changed for David Bulman on 26 January 2010