EST EST EST GROUP LIMITED

C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX
StatusDISSOLVED
Company No.03025091
CategoryPrivate Limited Company
Incorporated22 Feb 1995
Age29 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution18 Mar 2023
Years1 year, 1 month, 29 days

SUMMARY

EST EST EST GROUP LIMITED is an dissolved private limited company with number 03025091. It was incorporated 29 years, 2 months, 22 days ago, on 22 February 1995 and it was dissolved 1 year, 1 month, 29 days ago, on 18 March 2023. The company address is C/O MAZARS LLP C/O MAZARS LLP, Birmingham, B3 3AX.



Company Fillings

Gazette dissolved liquidation

Date: 18 Mar 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 18 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2021

Action Date: 23 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-23

Old address: , 5-7 Marshalsea Road Borough, London, SE1 1EP

New address: 1st Floor Two Chamberlain Square Birmingham B3 3AX

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 22 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change sail address company with new address

Date: 19 Nov 2021

Category: Address

Type: AD02

New address: 5-7 Marshalsea Road Borough London SE1 1EP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Capital

Type: SH19

Date: 2021-10-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Oct 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 27/09/21

Documents

View document PDF

Resolution

Date: 12 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2021

Action Date: 21 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-21

Capital : 4,637,600 GBP

Documents

View document PDF

Resolution

Date: 10 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Andrew Mccue

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-19

Officer name: Mr. Kirk Dyson Davis

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Graham Kirk Nightingale

Termination date: 2017-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mccue

Appointment date: 2017-04-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-10

Officer name: Crispin Holder

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-10

Officer name: Mr Barry Graham Kirk Nightingale

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Mar 2017

Action Date: 10 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-10

Officer name: Alex Charles Newton Small

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Crispin Holder

Appointment date: 2016-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Stephen Mark Anthony Critoph

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 22 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 22 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Page

Termination date: 2014-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2014

Action Date: 22 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alex Charles Newton Small

Documents

View document PDF

Termination director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Morgan

Documents

View document PDF

Termination secretary company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Morgan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2013

Action Date: 22 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2012

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2012

Action Date: 22 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2011

Action Date: 02 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 22 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2010

Action Date: 27 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2010

Action Date: 22 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-22

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Page

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Mark Anthony Critoph

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert John Morgan

Change date: 2009-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-25

Officer name: Robert John Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2009

Action Date: 28 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-28

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 30 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-30

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/08; full list of members

Documents

View document PDF

Auditors resignation company

Date: 03 Mar 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 26/09/06 from: 56-62 wilton road, london, SW1V 1DE

Documents

View document PDF

Legacy

Date: 26 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/02/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/05; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members; amend

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 07 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Auditors resignation company

Date: 30 Jul 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 28 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/02/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

139 HIGHLAND ROAD (FREEHOLD) LIMITED

HINTON DAUBNAY HOUSE BROADWAY LANE,WATERLOOVILLE,PO8 0SG

Number:09999211
Status:ACTIVE
Category:Private Limited Company

CORINA FLOYD LTD

MERCHANTS COTTAGE,LECHLADE,GL7 3JQ

Number:09521466
Status:ACTIVE
Category:Private Limited Company

GRIFFIN ESTATES (SOUTH EAST) LIMITED

60-64 CANTERBURY STREET,GILLINGHAM,ME7 5UJ

Number:06318808
Status:ACTIVE
Category:Private Limited Company

OISGIS LTD

THE VANILLA AND SESAME BUILDING 43 CURLEW STREET,LONDON,SE1 2ND

Number:06800459
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PUDDLES 5 LIMITED

UNIT 8, QUAYSIDE LODGE,LONDON,SW6 2UZ

Number:09635963
Status:ACTIVE
Category:Private Limited Company

SDI (KINGSTON) LIMITED

UNIT A,SHIREBROOK,NG20 8RY

Number:10915209
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source