ESSAR PROJECTS (UK) LTD

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/183 September 2018 APPLICATION FOR STRIKING-OFF

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM C/O MR JOHN FERRARI STANLOW MANUFACTURING COMPLEX P O BOX 3 ELLESMERE PORT NEAR CHESTER CHESHIRE CH65 4HB UNITED KINGDOM

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/03/1613 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR ARJUN BHARATHAN

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O MR JOHN FERRARI PO BOX 3 STANLOW MANUFACTURING COMPLEX ELLESMERE PORT NEAR CHESTER CHESHIRE CH65 4HB UNITED KINGDOM

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM C/O LEE DONNELLY PO BOX 3 STANLOW MANUFACTURING COMPLEX PO BOX 3 ELLESMERE PORT CHESHIRE CH65 4HB

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR RAJESHKUMAR PRAKESHCHANDRA GANG

View Document

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJUN BHARATHAN / 01/02/2013

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/02/1419 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 SECOND FILING FOR FORM TM01

View Document

18/04/1318 April 2013 SAIL ADDRESS CREATED

View Document

18/04/1318 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJUN BHARATHAN / 01/02/2013

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALWYN BOWDEN

View Document

16/04/1316 April 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR ARJUN BHARATHAN

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR VISWANATHAN IYER

View Document

18/05/1218 May 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

13/02/1213 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information