ESKB CONSULTANCY LIMITED

10 Jennings Orchard 10 Jennings Orchard, Cheltenham, GL52 9HL, Gloucestershire
StatusDISSOLVED
Company No.08184146
CategoryPrivate Limited Company
Incorporated17 Aug 2012
Age11 years, 9 months, 15 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 11 days

SUMMARY

ESKB CONSULTANCY LIMITED is an dissolved private limited company with number 08184146. It was incorporated 11 years, 9 months, 15 days ago, on 17 August 2012 and it was dissolved 5 years, 11 days ago, on 21 May 2019. The company address is 10 Jennings Orchard 10 Jennings Orchard, Cheltenham, GL52 9HL, Gloucestershire.



Company Fillings

Gazette dissolved voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Feb 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-07-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Emily Georgina King

Change date: 2018-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Aug 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-27

Officer name: Miss Emily Georgina Blower

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Emily Georgina Blower

Change date: 2018-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2017

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-02

Officer name: Emily Georgina Blower

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emily Georgina Blower

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

New date: 2014-07-31

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-12

Officer name: Miss Emily Georgina Blower

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2014

Action Date: 07 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-07

Capital : 200 GBP

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-22

Officer name: Miss Emily Georgina Blower

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Edward King

Change date: 2014-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2014

Action Date: 22 Jul 2014

Category: Address

Type: AD01

Old address: Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL England

Change date: 2014-07-22

New address: 10 Jennings Orchard Woodmancote Cheltenham Gloucestershire GL52 9HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Incorporation company

Date: 17 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAINYBIRDZ LIMITED

346A FARNHAM ROAD,SLOUGH,SL2 1BT

Number:10550128
Status:ACTIVE
Category:Private Limited Company

CHARLBURY COURT (BEDFORD) LTD

30A MILL STREET,BEDFORDSHIRE,MK40 3HD

Number:01621384
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRAVITY ESTATES LTD

40 GLENWOOD GROVE,LONDON,NW9 8HH

Number:09144404
Status:ACTIVE
Category:Private Limited Company

NEW ROAD 1959 LIMITED

122 NEW ROAD,NORWICH,NR9 3HQ

Number:09304613
Status:ACTIVE
Category:Private Limited Company

NODUS INTERNATIONAL TRADE LTD

7 MALTBY SQUARE,CHORLEY,PR7 7GN

Number:10608140
Status:ACTIVE
Category:Private Limited Company

REDVINE PROPERTIES LIMITED

42 WRIGHT LANE,IPSWICH,IP5 2FA

Number:05912654
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