EXECUTIVE STRATEGIES GLOBAL LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

08/02/248 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

03/05/233 May 2023 Change of details for Mrs Precious Hlekisana as a person with significant control on 2022-08-15

View Document

03/05/233 May 2023 Secretary's details changed for Mr Winstone Hlekisana on 2022-08-15

View Document

03/05/233 May 2023 Change of details for Mr Winstone Hlekisana as a person with significant control on 2022-08-15

View Document

03/05/233 May 2023 Director's details changed for Mrs Precious Hlekisana on 2022-08-15

View Document

03/05/233 May 2023 Director's details changed for Mr Winstone Hlekisana on 2022-08-15

View Document

29/01/2329 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

29/01/2329 January 2023 Registered office address changed from 24 Evelyn Denington Road London E6 5YH England to 21 Mcintosh Way Maldon CM9 6FB on 2023-01-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

03/05/223 May 2022 Change of details for Mr Winstone Hlekisana as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Director's details changed for Mr Winstone Hlekisana on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mr Winstone Hlekisana as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Change of details for Mrs Precious Hlekisana as a person with significant control on 2022-04-29

View Document

29/04/2229 April 2022 Termination of appointment of 1St Secretaries Limited as a secretary on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mrs Precious Hlekisana on 2022-04-29

View Document

29/04/2229 April 2022 Director's details changed for Mr Winstone Hlekisana on 2022-04-29

View Document

29/04/2229 April 2022 Appointment of Mr Winstone Hlekisana as a secretary on 2022-04-29

View Document

29/04/2229 April 2022 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 24 Evelyn Denington Road London E6 5YH on 2022-04-29

View Document

14/05/2114 May 2021 CORPORATE SECRETARY APPOINTED 1ST SECRETARIES LIMITED

View Document

11/05/2111 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company