ESG2 LIMITED

C/O The Jmh Partnership Jmh House, 481 Green Lanes C/O The Jmh Partnership Jmh House, 481 Green Lanes, London, N13 4BS, United Kingdom
StatusDISSOLVED
Company No.08357079
CategoryPrivate Limited Company
Incorporated11 Jan 2013
Age11 years, 4 months, 10 days
JurisdictionEngland Wales
Dissolution24 Jul 2018
Years5 years, 9 months, 28 days

SUMMARY

ESG2 LIMITED is an dissolved private limited company with number 08357079. It was incorporated 11 years, 4 months, 10 days ago, on 11 January 2013 and it was dissolved 5 years, 9 months, 28 days ago, on 24 July 2018. The company address is C/O The Jmh Partnership Jmh House, 481 Green Lanes C/O The Jmh Partnership Jmh House, 481 Green Lanes, London, N13 4BS, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jul 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 May 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Apr 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Address

Type: AD01

Old address: 28 Scrutton Street London EC2A 4RP

New address: C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS

Change date: 2017-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Jeremy Adey

Termination date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Feb 2016

Category: Address

Type: AD02

New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD

Old address: 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Jeremy Adey

Appointment date: 2014-11-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Move registers to sail company

Date: 10 Feb 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Feb 2014

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Victor Nash

Change date: 2013-11-01

Documents

View document PDF

Appoint person director company with name

Date: 08 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Duquenoy

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Michaels

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2013

Action Date: 28 Jun 2013

Category: Address

Type: AD01

Old address: Jmh House 481 Green Lane Palmers Green London N13 4BS United Kingdom

Change date: 2013-06-28

Documents

View document PDF

Legacy

Date: 15 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Jan 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Incorporation company

Date: 11 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A A GLAZE LIMITED

4 HARROW ROAD,MIDDLESEX,HA9 6PG

Number:01584520
Status:ACTIVE
Category:Private Limited Company

ADUR VOLUNTARY ACTION

THE OLD SCHOOL HOUSE,SHOREHAM BY SEA,BN43 6PA

Number:06922401
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CAREFORSPECIALNEEDS PRIVATE LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11310638
Status:ACTIVE
Category:Private Limited Company

DELTA PLANNING SERVICES LIMITED

20 BROOMHILL AVENUE,LARBERT,FK5 3EH

Number:SC323962
Status:ACTIVE
Category:Private Limited Company

DEMON INFORMATION SYSTEMS LIMITED

8 HAWFINCH DRIVE,ALNWICK,NE66 2GD

Number:03376801
Status:ACTIVE
Category:Private Limited Company

ICT ENERGY LIMITED

1 OAK TERRACE,PADSTOW,PL28 8BE

Number:11413359
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