ESSENZA GLOBAL LIMITED
Status | DISSOLVED |
Company No. | 08513589 |
Category | Private Limited Company |
Incorporated | 02 May 2013 |
Age | 11 years, 30 days |
Jurisdiction | England Wales |
Dissolution | 25 Nov 2022 |
Years | 1 year, 6 months, 6 days |
SUMMARY
ESSENZA GLOBAL LIMITED is an dissolved private limited company with number 08513589. It was incorporated 11 years, 30 days ago, on 02 May 2013 and it was dissolved 1 year, 6 months, 6 days ago, on 25 November 2022. The company address is 66 Earl Street, Maidstone, ME14 1PS, Kent.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 25 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Address
Type: AD01
Old address: Office 290 321- 323 High Road Chadwell Heath Romford Essex RM6 6AX England
New address: 66 Earl Street Maidstone Kent ME14 1PS
Change date: 2021-06-28
Documents
Liquidation voluntary statement of affairs
Date: 25 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 Jun 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 04 Feb 2021
Action Date: 06 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-06
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Old address: Suite 1 Basement Office Ilford Methodist Church 58 Ilford Lane Ilford IG1 2JZ England
New address: Office 290 321- 323 High Road Chadwell Heath Romford Essex RM6 6AX
Change date: 2019-09-09
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-21
New address: Suite 1 Basement Office Ilford Methodist Church 58 Ilford Lane Ilford IG1 2JZ
Old address: 58 Suite 1 Ilford Lane Ilford Essex IG1 2JZ
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2015
Action Date: 30 Mar 2015
Category: Address
Type: AD01
New address: 58 Suite 1 Ilford Lane Ilford Essex IG1 2JZ
Old address: 58B Ilford Lane Ilford Essex IG1 2JZ
Change date: 2015-03-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Some Companies
7 CLARENDON PLACE,MAIDSTONE,ME14 1BQ
Number: | 09007830 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARTER & CARTER SOLICITORS LTD
LANDMARK HOUSE STATION ROAD,CHEADLE,SK8 7BS
Number: | 06002212 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL & INDUSTRIAL GAUGES LIMITED
UNIT 7 COED ABEN ROAD,WREXHAM,LL13 9UH
Number: | 03659031 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 NEWTON PLACE,GLASGOW,G3 7PY
Number: | SC505377 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11492385 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11263901 |
Status: | ACTIVE |
Category: | Private Limited Company |