E - STRATEGIC SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/1428 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/11/1325 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

14/11/1314 November 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

05/10/135 October 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

13/08/1313 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/135 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/02/132 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 APPOINTMENT TERMINATED, SECRETARY EDWARD OBI

View Document

31/10/1231 October 2012 Annual return made up to 27 October 2011 with full list of shareholders

View Document

28/02/1228 February 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

31/01/1231 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 APPLICATION FOR STRIKING-OFF

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

29/11/1129 November 2011 DISS40 (DISS40(SOAD))

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

22/11/1122 November 2011 FIRST GAZETTE

View Document

17/11/1017 November 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

28/04/1028 April 2010 DISS40 (DISS40(SOAD))

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES OBI / 27/10/2009

View Document

27/04/1027 April 2010 Annual return made up to 27 October 2009 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
2 SAINTS MEWS
MITCHAM
SURREY
CR4 3SR

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

24/01/0724 January 2007 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

28/11/0528 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM:
UNIT G13 LOMBARD BUSINESS PARK
8 LOMBARD ROAD
LONDON
SW19 3TZ

View Document

16/02/0516 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/12/0315 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM:
3 HUDSON COURT
PINCOTT ROAD
WIMBLEDON
LONDON SW19 2LF

View Document

23/04/0323 April 2003 REGISTERED OFFICE CHANGED ON 23/04/03 FROM:
32 LINDSEY CLOSE
MITCHAM
SURREY CR4 1XQ

View Document

08/11/028 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/01/023 January 2002 ￯﾿ᄑ NC 1/100
27/10/01

View Document

03/01/023 January 2002 NC INC ALREADY ADJUSTED
27/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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