ESSATI LIMITED

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.08520935
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 1 month, 7 days
JurisdictionEngland Wales
Dissolution01 Dec 2020
Years3 years, 6 months, 15 days

SUMMARY

ESSATI LIMITED is an dissolved private limited company with number 08520935. It was incorporated 11 years, 1 month, 7 days ago, on 09 May 2013 and it was dissolved 3 years, 6 months, 15 days ago, on 01 December 2020. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 01 Dec 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 13 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary defer dissolution

Date: 09 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: COLIQ

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 14 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 May 2017

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2017

Action Date: 10 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-10

Documents

View document PDF

Liquidation disclaimer notice

Date: 24 Nov 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 26 Oct 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 26 Oct 2016

Category: Insolvency

Type: F10.2

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Address

Type: AD01

New address: 40a Station Road Upminster Essex RM14 2TR

Change date: 2016-01-04

Old address: Squire House 81-87 High Street Billericay Essex CM12 9AS

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 31 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-29

Officer name: Mr Paul Kelly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2014

Action Date: 19 Aug 2014

Category: Address

Type: AD01

Old address: 14 Broadway Rainham Essex RM13 9YW

Change date: 2014-08-19

New address: Squire House 81-87 High Street Billericay Essex CM12 9AS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 22 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lavaneya Kelly

Change date: 2013-05-22

Documents

View document PDF

Change person director company with change date

Date: 15 May 2013

Action Date: 15 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lavaneya Kelly

Change date: 2013-05-15

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMBLE SHE SERVICES LIMITED

11 MERUS COURT,LEICESTER,LE19 1RJ

Number:11618015
Status:ACTIVE
Category:Private Limited Company

D.R.F.C. LIMITED

GLYN MITCHELL MEMORIAL GROUND,DROITWICH,WR9 8PR

Number:03630146
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FINANCIAL ADVISORS MARKETING ACADEMY LTD

1 BILLING ROAD,NORTHAMPTON,NN1 5AL

Number:09023264
Status:ACTIVE
Category:Private Limited Company

GRACEHILL PROPERTY INVESTMENTS LIMITED

10 LONDON MEWS,LONDON,W2 1HY

Number:04837022
Status:ACTIVE
Category:Private Limited Company

OMC TECHNOLOGIES (UK) LIMITED

UNITS 43-44,ABERDARE,CF44 9UP

Number:07861078
Status:ACTIVE
Category:Private Limited Company

SKIN LIBRARY LIMITED

6-6A ASHLEY HOUSE,LONDON,N17 9LZ

Number:10947051
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