ESSINI LIMITED

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Application to strike the company off the register

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

22/11/2322 November 2023 Registered office address changed from 35 Ranelagh Gardens Stamford Brook Avenue London W6 0YE England to 35 Ranelagh Gardens Stamford Brook Avenue London W6 0YE on 2023-11-22

View Document

22/11/2322 November 2023 Registered office address changed from 94 Brook Street Erith DA8 1JF England to 35 Ranelagh Gardens Stamford Brook Avenue London W6 0YE on 2023-11-22

View Document

07/11/237 November 2023 Registered office address changed from 407 Marsden House 11 Pegler Square London SE3 9FW England to 94 Brook Street Erith DA8 1JF on 2023-11-07

View Document

06/11/236 November 2023 Termination of appointment of Nicholas Elliott as a director on 2023-11-06

View Document

05/11/235 November 2023 Registered office address changed from 35 Ranelagh Gardens Stamford Brook Avenue Hammersmith London W6 0YE United Kingdom to 407 Marsden House 11 Pegler Square London SE3 9FW on 2023-11-05

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

29/10/2129 October 2021 Change of details for Mrs Nana Elliott as a person with significant control on 2021-10-29

View Document

29/10/2129 October 2021 Registered office address changed from Suite 3 Grapes House 79a High Street Esher KT10 9QA England to 35 Ranelagh Gardens Stamford Brook Avenue Hammersmith London W6 0YE on 2021-10-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANA ELLIOTT / 28/11/2018

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MRS NANA ELLIOTT / 28/11/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 35 RANELAGH GARDENS STAMFORD BROOK AVENUE HAMMERSMITH LONDON W6 0YE UNITED KINGDOM

View Document

04/12/174 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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