Advanced company searchLink opens in new window

ESTIA 3B LIMITED

Company number 12497039

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)
18 Apr 2024 AD01 Registered office address changed from Unit 12 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ England to 10 Blue Sky Way Monkton Business Park Hebburn Tyne and Wear NE31 2EQ on 18 April 2024
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
14 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
18 May 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
30 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2023 AA Total exemption full accounts made up to 31 March 2022
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
31 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
04 Nov 2021 MR01 Registration of charge 124970390003, created on 29 October 2021
11 May 2021 TM01 Termination of appointment of Konstandinos Ntampizas as a director on 10 May 2021
15 Mar 2021 MR01 Registration of charge 124970390001, created on 2 March 2021
15 Mar 2021 MR01 Registration of charge 124970390002, created on 2 March 2021
09 Feb 2021 CH01 Director's details changed for Mr Konstandinos Dabizas on 1 February 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
20 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 AD01 Registered office address changed from Floor 2, Kelburn House 7 - 19 Mosley Street Newcastle upon Tyne NE1 1YE United Kingdom to Unit 12 Quay Level St. Peters Wharf Newcastle upon Tyne NE6 1TZ on 6 October 2020
06 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2020 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 100
12 Mar 2020 AP01 Appointment of Mr Konstandinos Dabizas as a director on 11 March 2020
04 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-04
  • GBP 1