ESTEL RESOURCES LTD
Status | ACTIVE |
Company No. | 08453833 |
Category | Private Limited Company |
Incorporated | 20 Mar 2013 |
Age | 11 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
ESTEL RESOURCES LTD is an active private limited company with number 08453833. It was incorporated 11 years, 2 months, 27 days ago, on 20 March 2013. The company address is 36, Preston Street, Faversham, ME13 8PE, Kent, England.
Company Fillings
Dissolution application strike off company
Date: 04 Jun 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 23 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adefunke Ibironke
Termination date: 2024-05-10
Documents
Accounts with accounts type micro entity
Date: 16 May 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Gazette filings brought up to date
Date: 04 Oct 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-14
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 14 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-14
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2021
Action Date: 14 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Sep 2020
Action Date: 14 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-14
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 02 Oct 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Sep 2019
Action Date: 14 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-14
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-20
Officer name: Emmanuel Daniel
Documents
Termination director company with name termination date
Date: 29 Mar 2019
Action Date: 20 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-20
Officer name: Temitope Oluwaseyi Fabiyi
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 14 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-14
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 15 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-15
Officer name: Mr Temitope Oluwaseyi Fabiyi
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Emmanuel Daniel
Appointment date: 2018-04-10
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 05 Dec 2017
Action Date: 02 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ibikunle Olubodun Ibironke
Notification date: 2017-01-02
Documents
Cessation of a person with significant control
Date: 05 Dec 2017
Action Date: 02 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ayorinde Egunjobi
Cessation date: 2017-01-02
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ayorinde Egunjobi
Termination date: 2017-01-02
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-14
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 01 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ayorinde Egunjobi
Appointment date: 2013-12-01
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2016
Action Date: 29 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-29
New address: 36, Preston Street Faversham Kent ME13 8PE
Old address: 26 C/O Dmo Consultancy & Accounting Services Kings Hill Avenue Maidstone Kent ME19 4AE
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Address
Type: AD01
Old address: Flat 33 Penton House Hartslock Drive London SE2 9UZ
New address: 26 C/O Dmo Consultancy & Accounting Services Kings Hill Avenue Maidstone Kent ME19 4AE
Change date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Some Companies
37 DERBY LANE MANAGEMENT COMPANY LIMITED
NORTH POINT,SHREWSBURY,SY1 3BF
Number: | 06617562 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
8 VERNON STREET,BLACKBURN,BB2 2AX
Number: | 08451206 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKFIELD HOUSE,PAISLEY,PA3 3BU
Number: | SC049807 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 BANKSIDE,SOUTH CROYDON,CR2 7BL
Number: | 09508203 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 WHITEFIELD AVENUE,LUTON,LU3 3AQ
Number: | 08787745 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIA HOUSE,BRIGHTON,BN1 5NP
Number: | 04176945 |
Status: | ACTIVE |
Category: | Private Limited Company |