ESF DESIGN LTD
Company Documents
Date | Description |
---|---|
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
18/03/2518 March 2025 | Final Gazette dissolved via compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
17/08/2417 August 2024 | Compulsory strike-off action has been discontinued |
16/08/2416 August 2024 | Confirmation statement made on 2024-08-10 with no updates |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
11/01/2411 January 2024 | Registered office address changed from 1 Dukes Kiln Cottages Windsor Road Gerrards Cross Buckinghamshire SL9 8SP England to C/O Abl 1a Central Road Dartford DA1 5BG on 2024-01-11 |
31/08/2331 August 2023 | Total exemption full accounts made up to 2022-08-31 |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
30/08/2330 August 2023 | Compulsory strike-off action has been discontinued |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-10 with no updates |
29/08/2329 August 2023 | Registered office address changed from C/O Glotime.Tv Club Admin - Room 57, Pinewood Studios Pinewood Road Iver Heath Buckinghamshire SL0 0NH England to 1 Dukes Kiln Cottages Windsor Road Gerrards Cross Buckinghamshire SL9 8SP on 2023-08-29 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | DISS40 (DISS40(SOAD)) |
30/12/2030 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
01/12/201 December 2020 | FIRST GAZETTE |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES |
31/12/1931 December 2019 | 31/08/18 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | DISS40 (DISS40(SOAD)) |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/07/1930 July 2019 | FIRST GAZETTE |
17/04/1917 April 2019 | REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 177TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB ENGLAND |
10/09/1810 September 2018 | CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
11/05/1811 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
04/01/184 January 2018 | PSC'S CHANGE OF PARTICULARS / PETER KENYON EMRYS-ROBERTS / 04/01/2018 |
04/01/184 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KENYON EMRYS-ROBERTS / 04/01/2018 |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
11/08/1611 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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