ESSENTIAL IT SERVICES LTD

621 Canada Gardens 2 Engineers Way, Wembley, HA9 0RY, England
StatusDISSOLVED
Company No.10366912
CategoryPrivate Limited Company
Incorporated08 Sep 2016
Age7 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution19 Dec 2023
Years5 months, 4 days

SUMMARY

ESSENTIAL IT SERVICES LTD is an dissolved private limited company with number 10366912. It was incorporated 7 years, 8 months, 15 days ago, on 08 September 2016 and it was dissolved 5 months, 4 days ago, on 19 December 2023. The company address is 621 Canada Gardens 2 Engineers Way, Wembley, HA9 0RY, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

New address: 621 Canada Gardens 2 Engineers Way Wembley HA9 0RY

Old address: 621 621 Canada Gardens 2 Engineers Way London Brent HA9 0RY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Bannister

Change date: 2023-09-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

New address: 621 621 Canada Gardens 2 Engineers Way London Brent HA9 0RY

Old address: 36-38 Cornhill International House London EC3V 3NG England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Bannister

Change date: 2023-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2023

Action Date: 16 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-16

New address: 36-38 Cornhill International House London EC3V 3NG

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2022

Action Date: 27 Oct 2022

Category: Address

Type: AD01

Old address: 2 Engineers Way 621 Canada Gardens London HA9 0RY

Change date: 2022-10-27

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-28

Old address: PO Box 4385 10366912: Companies House Default Address Cardiff CF14 8LH

New address: 2 Engineers Way 621 Canada Gardens London HA9 0RY

Documents

View document PDF

Default companies house registered office address applied

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 10366912: Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-01-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Incorporation company

Date: 08 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FAIRYTALES DAY NURSERY UK LTD

17 PENNINE PARADE,LONDON,NW2 1NT

Number:06781526
Status:ACTIVE
Category:Private Limited Company

FASTBOX LIMITED

UNIT 2 & 3,LEEDS,LS10 1RT

Number:05155083
Status:ACTIVE
Category:Private Limited Company

GRIFFIN SECURITY SERVICES LTD

97 GREENHILL DRIVE,GLOUCESTER,GL4 0LP

Number:11622359
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IMPERIAL-CLEARING SERVICES LTD

LEVEL 3,LONDON,W1B 3HH

Number:10562734
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCCORMICK PROPERTY SERVICES LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:10817758
Status:ACTIVE
Category:Private Limited Company

THOMPSON AND FRENCH LIMITED

4-6 BRIDGE STREET,N YORKS,LS24 9AL

Number:02527560
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