Advanced company searchLink opens in new window

ESRG GROUP LIMITED

Company number 08700726

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)
02 Jan 2018 AP01 Appointment of Mr Richard Leslie Cunningham as a director on 2 January 2018
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2017 AA Total exemption small company accounts made up to 29 September 2016
21 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2017 CH01 Director's details changed for Mr David Garfield Evans on 1 January 2017
12 Jun 2017 CH01 Director's details changed for Mr Jonathan Rehbein on 1 January 2017
23 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Mar 2017 AP03 Appointment of Mr Richard Leslie Cunningham as a secretary on 30 March 2017
13 Mar 2017 CH01 Director's details changed for Mr Jonathan Rehbein on 1 January 2017
11 Jan 2017 CH01 Director's details changed for Mr Jonathan Rehbein on 1 January 2017
24 Jul 2016 AA Total exemption small company accounts made up to 29 September 2015
30 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
04 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
18 Apr 2016 CH01 Director's details changed for Mr David Garfield Evans on 18 April 2016
01 Mar 2016 AP01 Appointment of Mr Anthony Hugh Copsey as a director on 22 February 2016
29 Dec 2015 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 10,000.00
29 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2015 TM01 Termination of appointment of Johan Gouws as a director on 26 November 2015
04 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of director from office 26/11/2015
19 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 May 2015 ANNOTATION Rectified Form TM01 was removed from the public register on 22/12/2015 as it is factually inaccurate
12 Jan 2015 CH01 Director's details changed for Mr Johan Gouws on 12 January 2015
18 Dec 2014 AD01 Registered office address changed from Friars Court 43 White Friars Chester Cheshire CH1 1NZ to Regus House Herons Way Chester Business Park Chester CH4 9QR on 18 December 2014