ESHTECH LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

14/02/2214 February 2022 Application to strike the company off the register

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

02/07/212 July 2021 Notification of Rajesh Singh as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Termination of appointment of Sunil Vipinkumar Pandya as a director on 2021-07-01

View Document

02/07/212 July 2021 Cessation of Sunil Vipinkumar Pandya as a person with significant control on 2021-07-01

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 DISS40 (DISS40(SOAD))

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 Compulsory strike-off action has been discontinued

View Document

14/06/2114 June 2021 DIRECTOR APPOINTED MR RAJESH SINGH

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2020-03-31

View Document

14/06/2114 June 2021 Appointment of Mr Rajesh Singh as a director on 2021-06-03

View Document

08/06/218 June 2021 FIRST GAZETTE

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

02/09/202 September 2020 CESSATION OF SUNIL VIPINKUMAR PANDYA AS A PSC

View Document

02/09/202 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUNIL VIPINKUMAR PANDYA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/19

View Document

02/04/192 April 2019 Annual accounts for year ending 02 Apr 2019

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

21/01/1921 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

14/04/1814 April 2018 DISS40 (DISS40(SOAD))

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 11 TOLLERTON CLOSE HAMILTON LEICESTER LE5 1BT ENGLAND

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/16

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 44 AVONDALE CRESCENT ILFORD ESSEX IG4 5JB ENGLAND

View Document

22/04/1622 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

26/03/1526 March 2015 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