ESIB LTD

14 Derby Road, Stapleford, NG9 7AA, Nottinghamshire
StatusLIQUIDATION
Company No.07170364
CategoryPrivate Limited Company
Incorporated25 Feb 2010
Age14 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

ESIB LTD is an liquidation private limited company with number 07170364. It was incorporated 14 years, 2 months, 22 days ago, on 25 February 2010. The company address is 14 Derby Road, Stapleford, NG9 7AA, Nottinghamshire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Oct 2016

Action Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-09-29

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Oct 2015

Action Date: 29 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2015

Action Date: 19 Aug 2015

Category: Address

Type: AD01

New address: C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottinghamshire NG9 7AA

Old address: C/O York House 249 Manningham Lane Bradford BD8 7ER

Change date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2014

Action Date: 16 Oct 2014

Category: Address

Type: AD01

New address: C/O York House 249 Manningham Lane Bradford BD8 7ER

Old address: Office 4, Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT England

Change date: 2014-10-16

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Oct 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 08 Aug 2014

Action Date: 28 Feb 2012

Category: Accounts

Type: AAMD

Made up date: 2012-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2014

Action Date: 30 Jul 2014

Category: Address

Type: AD01

New address: Office 4, Tradeforce Building Cornwall Place Bradford West Yorkshire BD8 7JT

Old address: 1 Lyric Square London W6 0NB England

Change date: 2014-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

New address: 1 Lyric Square London W6 0NB

Old address: 1St Floor 314 Midsummer Boulevard Milton Keynes MK9 2UB

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ildebrando Velho

Change date: 2014-07-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jun 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed business process people LTD\certificate issued on 04/06/13

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Address

Type: AD01

Old address: 4 Dalston Gardens Stanmore Middlesex HA7 1BU United Kingdom

Change date: 2013-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ildebrando Velho

Change date: 2013-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-19

Officer name: Mr Ildebrando Velho

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-22

Officer name: Mr Ildebrando Velho

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Old address: 28 Watling Gardens Dunstable LU6 3FD England

Change date: 2013-02-22

Documents

View document PDF

Termination secretary company with name

Date: 20 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clara Velho

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 25 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-25

Documents

View document PDF

Incorporation company

Date: 25 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3RD GROUP LIMITED

16 EXLEY SQUARE,LINCOLN,LN2 4WP

Number:06973239
Status:ACTIVE
Category:Private Limited Company

BRITISH & BRAZILIAN PRODUCE LIMITED

THAMES HOUSE THAMES ROAD,DARTFORD,DA1 4QP

Number:00941909
Status:ACTIVE
Category:Private Limited Company

JAY-MAX (NORTHWEST) LIMITED

OFFICE 26 ATLAS HOUSE,BOLTON,BL1 4JL

Number:02156788
Status:LIQUIDATION
Category:Private Limited Company

LONDON MINERALS LP

SUITE 1,DOUGLAS,ML11 0QW

Number:SL029616
Status:ACTIVE
Category:Limited Partnership

TEMPNATION LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07946032
Status:ACTIVE
Category:Private Limited Company

THE HAPPY HIPPIE VAPOUR SHACK LIMITED

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:09544548
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