Advanced company searchLink opens in new window

ESTEVE MANAGEMENT LTD

Company number 09340644

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
19 Feb 2019 DS01 Application to strike the company off the register
17 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
17 Dec 2018 PSC01 Notification of Elizabeth Mary Caines as a person with significant control on 12 June 2018
17 Dec 2018 PSC04 Change of details for Mr Stephen Dennison Perry as a person with significant control on 12 June 2018
22 Aug 2018 AAMD Amended micro company accounts made up to 31 December 2017
21 May 2018 AA Total exemption full accounts made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
22 May 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
19 Apr 2017 AA Micro company accounts made up to 31 December 2016
29 Mar 2017 AP01 Appointment of Ms Elizabeth Mary Caines as a director on 28 March 2017
09 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
09 Dec 2016 CH01 Director's details changed for Mr Stephen Dennison Perry on 3 December 2016
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
03 Feb 2015 SH01 Statement of capital following an allotment of shares on 4 December 2014
  • GBP 100
05 Dec 2014 AP01 Appointment of Mr Stephen Dennison Perry as a director on 4 December 2014
05 Dec 2014 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL503AT on 5 December 2014
05 Dec 2014 AP03 Appointment of Mr Stephen Perry as a secretary on 4 December 2014
05 Dec 2014 TM01 Termination of appointment of John Jeremy Arthur Cowdry as a director on 4 December 2014
05 Dec 2014 TM02 Termination of appointment of London Law Secretarial Limited as a secretary on 4 December 2014
04 Dec 2014 NEWINC Incorporation
Statement of capital on 2014-12-04
  • GBP 1