ESF DESIGN LTD

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

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

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

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

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/12/2031 December 2020 DISS40 (DISS40(SOAD))

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/12/1931 December 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 DISS40 (DISS40(SOAD))

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 177TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0DB ENGLAND

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / PETER KENYON EMRYS-ROBERTS / 04/01/2018

View Document

04/01/184 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER KENYON EMRYS-ROBERTS / 04/01/2018

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1611 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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