ESAN LAKE LIMITED

26 George Street 26 George Street, Sandbach, CW11 3BL, England
StatusDISSOLVED
Company No.10261417
CategoryPrivate Limited Company
Incorporated04 Jul 2016
Age7 years, 11 months
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 8 days

SUMMARY

ESAN LAKE LIMITED is an dissolved private limited company with number 10261417. It was incorporated 7 years, 11 months ago, on 04 July 2016 and it was dissolved 2 years, 1 month, 8 days ago, on 26 April 2022. The company address is 26 George Street 26 George Street, Sandbach, CW11 3BL, England.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Oct 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Address

Type: AD01

Old address: 4 Coppenhall Way Sandbach CW11 1JN England

New address: 26 George Street Elworth Sandbach CW11 3BL

Change date: 2021-04-26

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Lewis Mckee

Change date: 2017-02-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2017

Action Date: 06 Mar 2017

Category: Address

Type: AD01

New address: 4 Coppenhall Way Sandbach CW11 1JN

Old address: The Croft 2a Bath Street Sandbach CW11 1EX England

Change date: 2017-03-06

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2017

Action Date: 28 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-28

Officer name: Mr James Lewis Mckee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-30

New address: The Croft 2a Bath Street Sandbach CW11 1EX

Old address: Jubilee House East Beach Lytham St.Annes Lancashire FY8 5FT England

Documents

View document PDF

Incorporation company

Date: 04 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDGC LIMITED

35 HAYES ROAD,BROMLEY,BR2 9AF

Number:10349636
Status:ACTIVE
Category:Private Limited Company

DRAGON PALACE (BLACKWOOD) LIMITED

6 RALEIGH WALK WATERFRONT 2000,CARDIFF,CF10 4LN

Number:10643323
Status:ACTIVE
Category:Private Limited Company

FOODER LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09787999
Status:ACTIVE
Category:Private Limited Company

PURVIS MARINE PAINTING LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11652075
Status:ACTIVE
Category:Private Limited Company

ROCK POOL (MOUSEHOLE) LIMITED

THE PARADE,PENZANCE,TR19 6PT

Number:10560398
Status:ACTIVE
Category:Private Limited Company

ROWSET (UK) LIMITED

16 HORNBEAM ROAD,EASTLEIGH,SO53 4PA

Number:10044687
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