E-STATEPRO LIMITED

04303305
BUCKNALLS LANE WATFORD HERTS WD25 9XX

Documents

Documents
Date Category Description Pages
02 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
16 Apr 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Apr 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Sep 2018 accounts Annual Accounts 2 Buy now
03 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2017 accounts Annual Accounts 2 Buy now
08 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2016 accounts Annual Accounts 2 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Feb 2016 officers Termination of appointment of director (Russell Heusch) 1 Buy now
25 Feb 2016 officers Appointment of director (Mr Niall Gerrard Trafford) 2 Buy now
29 Sep 2015 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 2 Buy now
22 Dec 2014 accounts Annual Accounts 3 Buy now
01 Oct 2014 annual-return Annual Return 3 Buy now
14 Nov 2013 annual-return Annual Return 3 Buy now
14 Nov 2013 officers Termination of appointment of director (Roger Sadgrove) 1 Buy now
02 Oct 2013 accounts Annual Accounts 3 Buy now
10 Oct 2012 accounts Annual Accounts 7 Buy now
04 Oct 2012 annual-return Annual Return 4 Buy now
16 Sep 2011 accounts Annual Accounts 7 Buy now
31 Aug 2011 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 7 Buy now
20 Sep 2010 annual-return Annual Return 4 Buy now
30 Sep 2009 accounts Annual Accounts 7 Buy now
29 Sep 2009 annual-return Return made up to 31/08/09; full list of members 3 Buy now
01 Oct 2008 officers Appointment terminated director and secretary james horan 1 Buy now
23 Sep 2008 officers Director appointed russell heusch 2 Buy now
02 Sep 2008 annual-return Return made up to 31/08/08; full list of members 3 Buy now
23 Jan 2008 accounts Annual Accounts 7 Buy now
06 Sep 2007 officers New director appointed 1 Buy now
05 Sep 2007 annual-return Return made up to 31/08/07; full list of members 2 Buy now
01 Mar 2007 accounts Annual Accounts 7 Buy now
13 Sep 2006 annual-return Return made up to 31/08/06; full list of members 2 Buy now
13 Sep 2006 address Location of debenture register 1 Buy now
13 Sep 2006 address Location of register of members 1 Buy now
16 Jun 2006 accounts Annual Accounts 7 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers Secretary resigned 1 Buy now
02 Jun 2006 officers New secretary appointed;new director appointed 2 Buy now
21 Mar 2006 address Registered office changed on 21/03/06 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA 1 Buy now
03 Oct 2005 annual-return Return made up to 31/08/05; full list of members 2 Buy now
03 Oct 2005 address Location of register of members 1 Buy now
03 Oct 2005 address Registered office changed on 03/10/05 from: 125-130 temple chambers 3-7 temple avenue london EC4Y 0DA 1 Buy now
01 Aug 2005 accounts Annual Accounts 7 Buy now
29 Sep 2004 annual-return Return made up to 31/08/04; full list of members 7 Buy now
13 Jul 2004 accounts Annual Accounts 7 Buy now
19 Mar 2004 address Registered office changed on 19/03/04 from: grosvenor house 141-143 drury lane london WC2B 5TS 1 Buy now
10 Nov 2003 annual-return Return made up to 11/10/03; full list of members 7 Buy now
01 Jul 2003 officers New director appointed 2 Buy now
19 Jun 2003 accounts Annual Accounts 7 Buy now
17 Jan 2003 accounts Accounting reference date shortened from 31/07/03 to 31/12/02 1 Buy now
07 Nov 2002 officers New director appointed 2 Buy now
07 Nov 2002 officers New secretary appointed 2 Buy now
07 Nov 2002 officers Director resigned 1 Buy now
07 Nov 2002 officers Secretary resigned 1 Buy now
07 Nov 2002 address Registered office changed on 07/11/02 from: abbotts barn abbotts lane, eight ash green colchester essex CO6 3QL 1 Buy now
30 Oct 2002 annual-return Return made up to 11/10/02; full list of members 7 Buy now
21 Oct 2002 officers Director resigned 1 Buy now
21 Oct 2002 officers Director resigned 1 Buy now
21 Oct 2002 officers New director appointed 2 Buy now
21 Oct 2002 accounts Annual Accounts 2 Buy now
26 Jul 2002 accounts Accounting reference date shortened from 31/10/02 to 31/07/02 1 Buy now
13 Feb 2002 officers New secretary appointed 2 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
13 Feb 2002 officers New director appointed 2 Buy now
13 Feb 2002 address Registered office changed on 13/02/02 from: anglia house north station road colchester essex CO1 1SB 1 Buy now
13 Feb 2002 capital Ad 31/10/01--------- £ si 1@1=1 £ ic 1/2 2 Buy now
19 Oct 2001 officers Secretary resigned 1 Buy now
19 Oct 2001 officers Director resigned 1 Buy now
11 Oct 2001 incorporation Incorporation Company 15 Buy now