ESOTERIC ENVIRONMENTAL LIMITED
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Final Gazette dissolved following liquidation |
08/01/258 January 2025 | Final Gazette dissolved following liquidation |
08/10/248 October 2024 | Return of final meeting in a creditors' voluntary winding up |
05/02/245 February 2024 | Liquidators' statement of receipts and payments to 2024-01-16 |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Resolutions |
25/01/2325 January 2023 | Appointment of a voluntary liquidator |
25/01/2325 January 2023 | Statement of affairs |
23/01/2323 January 2023 | Registered office address changed from 21 Market Place Dereham Norfolk NR19 2AX to 64-66 Westwick Street Norwich Norfolk NR2 4SZ on 2023-01-23 |
05/02/225 February 2022 | Total exemption full accounts made up to 2021-03-31 |
22/01/2222 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | CESSATION OF CASEY EMMA SMITH AS A PSC |
26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
26/01/1826 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIKKI LEE SAYER |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
13/12/1513 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
08/10/148 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/09/1410 September 2014 | APPOINTMENT TERMINATED, DIRECTOR RIKKI SAYER |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
09/01/149 January 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
02/07/132 July 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
09/01/139 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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