E-STATEPRO LIMITED - WATFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-07-02 View Report
Gazette. Gazette notice voluntary. 2019-04-16 View Report
Dissolution. Dissolution application strike off company. 2019-04-09 View Report
Accounts. Accounts type micro entity. 2018-09-20 View Report
Confirmation statement. Statement with no updates. 2018-09-03 View Report
Accounts. Accounts type dormant. 2017-10-17 View Report
Confirmation statement. Statement with no updates. 2017-09-08 View Report
Accounts. Accounts type dormant. 2016-11-24 View Report
Confirmation statement. Statement with updates. 2016-10-11 View Report
Officers. Termination date: 2016-02-24. Officer name: Russell Heusch. 2016-02-25 View Report
Officers. Officer name: Mr Niall Gerrard Trafford. Appointment date: 2016-02-24. 2016-02-25 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Accounts. Accounts type dormant. 2015-09-29 View Report
Accounts. Accounts type dormant. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2013-11-14 View Report
Officers. Officer name: Roger Sadgrove. 2013-11-14 View Report
Accounts. Accounts type dormant. 2013-10-02 View Report
Accounts. Accounts type dormant. 2012-10-10 View Report
Annual return. With made up date full list shareholders. 2012-10-04 View Report
Accounts. Accounts type dormant. 2011-09-16 View Report
Annual return. With made up date full list shareholders. 2011-08-31 View Report
Accounts. Accounts type dormant. 2010-09-30 View Report
Annual return. With made up date full list shareholders. 2010-09-20 View Report
Accounts. Accounts type dormant. 2009-09-30 View Report
Annual return. Legacy. 2009-09-29 View Report
Officers. Description: Appointment terminated director and secretary james horan. 2008-10-01 View Report
Officers. Description: Director appointed russell heusch. 2008-09-23 View Report
Annual return. Legacy. 2008-09-02 View Report
Accounts. Accounts type dormant. 2008-01-23 View Report
Officers. Description: New director appointed. 2007-09-06 View Report
Annual return. Legacy. 2007-09-05 View Report
Accounts. Accounts type dormant. 2007-03-01 View Report
Annual return. Legacy. 2006-09-13 View Report
Address. Description: Location of debenture register. 2006-09-13 View Report
Address. Description: Location of register of members. 2006-09-13 View Report
Accounts. Accounts type dormant. 2006-06-16 View Report
Officers. Description: Director resigned. 2006-06-02 View Report
Officers. Description: Director resigned. 2006-06-02 View Report
Officers. Description: Secretary resigned. 2006-06-02 View Report
Officers. Description: New secretary appointed;new director appointed. 2006-06-02 View Report
Address. Description: Registered office changed on 21/03/06 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA. 2006-03-21 View Report
Annual return. Legacy. 2005-10-03 View Report
Address. Description: Location of register of members. 2005-10-03 View Report
Address. Description: Registered office changed on 03/10/05 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA. 2005-10-03 View Report
Accounts. Accounts type dormant. 2005-08-01 View Report
Annual return. Legacy. 2004-09-29 View Report
Accounts. Accounts type dormant. 2004-07-13 View Report
Address. Description: Registered office changed on 19/03/04 from: grosvenor house 141-143 drury lane london WC2B 5TS. 2004-03-19 View Report
Annual return. Legacy. 2003-11-10 View Report