(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 9th, July 2019
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2018/09/30
filed on: 20th, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, April 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, April 2019
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/03/12. New Address: 1 4th Floor 1 Kingdom Street London W2 6BD. Previous address: Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF United Kingdom
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2018/09/12
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/19
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2017/09/30
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) 2017/12/13 - the day director's appointment was terminated
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/11/19
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2016/04/06
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016/12/23
filed on: 20th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/09/25. New Address: Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF. Previous address: King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/24.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/07/17 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/07/17.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/07/17.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/07/17 - the day director's appointment was terminated
filed on: 17th, July 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 20th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/11/19
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2016/07/15 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 28th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2015/11/19 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 22nd, May 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/11/19 with full list of members
filed on: 23rd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/23
capital
|
|
(TM02) 2014/12/11 - the day secretary's appointment was terminated
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(TM01) 2014/10/31 - the day director's appointment was terminated
filed on: 12th, November 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/11/11. New Address: King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB. Previous address: C/O Opus Corporate Advisors Limited 17 Red Lion Square London WC1R 4QH
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(TM01) 2014/09/02 - the day director's appointment was terminated
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2013/09/30
filed on: 18th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2013/09/30
filed on: 18th, June 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/12/10 from C/O Opus Corporate Advisors Limited 17 Red Lion Square London WC1R 4QH England
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2013/12/10 from Opus Health Capital 17 Red Lion Square London WC1R 4QH England
filed on: 10th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/11/19 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed eserve.com LIMITEDcertificate issued on 30/07/13
filed on: 30th, July 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 30th, July 2013
| change of name
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/11.
filed on: 11th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/09.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2013/07/09
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/07/09.
filed on: 9th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/05/22.
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/05/22 - the day director's appointment was terminated
filed on: 22nd, May 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/05/22.
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, November 2012
| incorporation
|
Free Download
(36 pages)
|