Advanced company searchLink opens in new window

ESSEX STEEL TRADING LTD

Company number 12568457

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)
12 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2022 RP05 Registered office address changed to PO Box 4385, 12568457: Companies House Default Address, Cardiff, CF14 8LH on 6 April 2022
20 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
25 Jun 2020 PSC01 Notification of Darius Kaznowski as a person with significant control on 25 June 2020
25 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 25 June 2020
25 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 25 June 2020
25 Jun 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to International House 12 Constance Street London E16 2DQ on 25 June 2020
25 Jun 2020 AP01 Appointment of Mr Darius Kaznowski as a director on 25 June 2020
25 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 25 June 2020
22 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted