ESSU GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/07/245 July 2024 | |
05/07/245 July 2024 | Registered office address changed to PO Box 4385, 12959546 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-05 |
05/07/245 July 2024 | |
13/06/2413 June 2024 | Order of court to wind up |
14/03/2414 March 2024 | Termination of appointment of Natalee Lewin as a director on 2024-01-01 |
14/03/2414 March 2024 | Termination of appointment of Angela Griffiths as a director on 2024-01-01 |
14/03/2414 March 2024 | Cessation of Ms Angela Griffiths as a person with significant control on 2024-01-01 |
14/03/2414 March 2024 | Cessation of John Drummond as a person with significant control on 2024-01-01 |
31/01/2431 January 2024 | Compulsory strike-off action has been suspended |
31/01/2431 January 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-09-30 |
01/10/231 October 2023 | Notification of Ms Angela Griffiths as a person with significant control on 2022-07-08 |
01/10/231 October 2023 | Appointment of Mr Thomas George Roberts as a director on 2022-08-05 |
01/10/231 October 2023 | Appointment of Ms Angela Griffiths as a director on 2022-07-12 |
01/10/231 October 2023 | Previous accounting period shortened from 2023-10-31 to 2023-09-30 |
01/10/231 October 2023 | Notification of Thomas George Roberts as a person with significant control on 2022-08-05 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/08/2311 August 2023 | Unaudited abridged accounts made up to 2022-10-31 |
09/08/239 August 2023 | Termination of appointment of Abdel Samer as a director on 2023-08-01 |
09/08/239 August 2023 | Appointment of Ms Natalee Lewin as a director on 2023-08-01 |
19/07/2319 July 2023 | Appointment of Mr Abdel Samer as a director on 2023-07-10 |
15/07/2315 July 2023 | Change of details for Mr Jon Drummond as a person with significant control on 2023-07-15 |
14/07/2314 July 2023 | Termination of appointment of Saud Al-Azawi as a director on 2023-01-17 |
14/07/2314 July 2023 | Registered office address changed from Flat 26 Dale House Boundary Road London NW8 0JB England to 124 City Road London EC1V 2NX on 2023-07-14 |
14/07/2314 July 2023 | Cessation of Saud Al-Azawi as a person with significant control on 2023-01-17 |
14/07/2314 July 2023 | Notification of Jon Drummond as a person with significant control on 2023-05-10 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/12/2127 December 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2019 October 2020 | 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