ESTUARY CUTTING AND ROUTING LTD

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/10/2323 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/02/2322 February 2023 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-02-22

View Document

12/12/2212 December 2022 Registered office address changed from Fourth Floor Euston House 24 Eversholt Street London London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2022-12-12

View Document

27/10/2127 October 2021 Appointment of Mr Vernon Robert Ralston as a director on 2021-10-16

View Document

18/10/2118 October 2021 Termination of appointment of Vernon Robert Ralston as a director on 2021-10-15

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

16/10/2116 October 2021 Compulsory strike-off action has been suspended

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

25/04/2025 April 2020 DISS40 (DISS40(SOAD))

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

05/02/205 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/01/1917 January 2019 COMPANY NAME CHANGED PROCUT MACHINING LTD CERTIFICATE ISSUED ON 17/01/19

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR KHEIRA EL HAMEL

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERNON ROBERT RALSTON

View Document

22/10/1822 October 2018 CESSATION OF KHEIRA DAOUDI EL HAMEL AS A PSC

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR VERNON ROBERT RALSTON

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR IKRAM EL HAMEL

View Document

17/10/1817 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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