EST EST EST GROUP LIMITED

Company Documents

DateDescription
18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/03/2318 March 2023 Final Gazette dissolved following liquidation

View Document

18/12/2218 December 2022 Return of final meeting in a members' voluntary winding up

View Document

23/11/2123 November 2021 Registered office address changed from 5-7 Marshalsea Road Borough London SE1 1EP to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-11-23

View Document

23/11/2123 November 2021 Appointment of a voluntary liquidator

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

22/11/2122 November 2021 Declaration of solvency

View Document

19/11/2119 November 2021 Register inspection address has been changed to 5-7 Marshalsea Road Borough London SE1 1EP

View Document

12/10/2112 October 2021 Resolutions

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021

View Document

12/10/2112 October 2021 Statement of capital on 2021-10-12

View Document

12/10/2112 October 2021 Resolutions

View Document

10/08/2110 August 2021 Resolutions

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

09/12/199 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE

View Document

24/06/1924 June 2019 DIRECTOR APPOINTED MR. KIRK DYSON DAVIS

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 01/01/17

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MR ANDREW MCCUE

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY NIGHTINGALE

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR CRISPIN HOLDER

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY ALEX SMALL

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 27/12/15

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRITOPH

View Document

07/06/167 June 2016 DIRECTOR APPOINTED CRISPIN HOLDER

View Document

04/03/164 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

09/03/159 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

05/09/145 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PAGE

View Document

25/03/1425 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MR ALEX CHARLES NEWTON SMALL

View Document

25/02/1325 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 01/01/12

View Document

24/02/1224 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 02/01/11

View Document

28/02/1128 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

22/03/1022 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 25/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 25/11/2009

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 30/12/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 AUDITOR'S RESIGNATION

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/03/0712 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0626 September 2006

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 56-62 WILTON ROAD LONDON SW1V 1DE

View Document

23/05/0623 May 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/03/0613 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0418 May 2004 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 AUDITOR'S RESIGNATION

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 AUDITOR'S RESIGNATION

View Document

28/05/0228 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0219 April 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/08/018 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/011 June 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 REGISTERED OFFICE CHANGED ON 12/01/01 FROM: 15 RUSKIN COURT DRURY LANE KNUTSFORD CHESHIRE WA16 6HN

View Document

12/01/0112 January 2001

View Document

12/01/0112 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

24/04/9924 April 1999 RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9822 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/06/9822 June 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

04/06/974 June 1997 REGISTERED OFFICE CHANGED ON 04/06/97 FROM: DENNIS HOUSE MARSDEN STREET MANCHESTER M2 1JD

View Document

04/06/974 June 1997

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

15/05/9715 May 1997 ADOPT MEM AND ARTS 24/04/97

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

04/03/974 March 1997 RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS

View Document

20/02/9720 February 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

09/07/969 July 1996 EXEMPTION FROM APPOINTING AUDITORS 22/02/95

View Document

27/06/9627 June 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 30/09/96

View Document

27/06/9627 June 1996 ACC. REF. DATE SHORTENED FROM 29/02/96 TO 31/07/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/953 October 1995 ADOPT MEM AND ARTS 03/08/95

View Document

03/10/953 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/95

View Document

03/10/953 October 1995 NC INC ALREADY ADJUSTED 03/08/95

View Document

22/08/9522 August 1995 £ NC 1000/3351000 03/08/95

View Document

18/08/9518 August 1995 COMPANY NAME CHANGED EST EST EST LIMITED CERTIFICATE ISSUED ON 21/08/95

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9511 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 COMPANY NAME CHANGED INHOCO 397 LIMITED CERTIFICATE ISSUED ON 22/03/95

View Document

22/02/9522 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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