23 ES NOMINEE 2 LIMITED

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

14/11/1914 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR GILES RALEIGH

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR PAUL OZIN

View Document

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

01/03/161 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/10/1529 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/07/1518 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088875370001

View Document

12/05/1512 May 2015 SECRETARY APPOINTED MISS TRACEY MCCORMACK

View Document

03/03/153 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/05/1414 May 2014 COMPANY NAME CHANGED 23 ES NOMNEE 2 LIMITED CERTIFICATE ISSUED ON 14/05/14

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON FLINT

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR CHARLES JAMES MONCKTON MISKIN

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MS ELOISE MARY KATHERINE SELENA MARSHALL

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR OSCAR DEL FABBRO

View Document

11/02/1411 February 2014 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