Advanced company searchLink opens in new window

PROJECT ECOLOGICAL SANCTUARY LTD

Company number 10820283

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)
28 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Oct 2023 RP05 Registered office address changed to PO Box 4385, 10820283 - Companies House Default Address, Cardiff, CF14 8LH on 25 October 2023
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2023 AA Micro company accounts made up to 30 June 2022
18 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 42 Croft Road Doncaster DN4 9EZ on 18 August 2022
18 Aug 2022 CH03 Secretary's details changed for Mrs Mary Chris Lowe on 18 August 2022
28 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
05 Apr 2022 AA Micro company accounts made up to 30 June 2021
26 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
17 May 2021 AA Micro company accounts made up to 30 June 2020
20 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with no updates
29 Mar 2020 AA Micro company accounts made up to 30 June 2019
07 Aug 2019 AD01 Registered office address changed from 32a Southwold Road London E5 9PT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 August 2019
22 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 32a Southwold Road London E5 9PT on 22 July 2019
15 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
13 Aug 2018 AP01 Appointment of Mr Alexander Steinberg as a director on 1 August 2018
28 Jun 2018 AD01 Registered office address changed from Davyfield Road Davyfield Road Blackburn BB1 2QY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 June 2018
28 Jun 2018 TM02 Termination of appointment of Alexander Steinberg as a secretary on 28 June 2018
28 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
28 Jun 2018 CH01 Director's details changed for Mr Alexander Steinberg on 28 June 2018
28 Jun 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Davyfield Road Davyfield Road Blackburn BB1 2QY on 28 June 2018
28 Jun 2018 AD01 Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 June 2018
28 Jun 2018 TM01 Termination of appointment of Alexander Steinberg as a director on 28 June 2018
28 Jun 2018 PSC07 Cessation of Yalexander Steinberg as a person with significant control on 28 June 2018