ESTAGE DIGITAL LTD
Status | DISSOLVED |
Company No. | 10408181 |
Category | Private Limited Company |
Incorporated | 03 Oct 2016 |
Age | 7 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 25 Feb 2020 |
Years | 4 years, 3 months, 5 days |
SUMMARY
ESTAGE DIGITAL LTD is an dissolved private limited company with number 10408181. It was incorporated 7 years, 7 months, 27 days ago, on 03 October 2016 and it was dissolved 4 years, 3 months, 5 days ago, on 25 February 2020. The company address is 39 Equinox House Wakering Road, Barking, IG11 8RN, England.
Company Fillings
Gazette dissolved voluntary
Date: 25 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 10 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Notification of a person with significant control
Date: 16 Aug 2019
Action Date: 03 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-10-03
Psc name: Estage Group Ltd
Documents
Notification of a person with significant control
Date: 14 Aug 2019
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joseph Thomas Berry
Notification date: 2017-10-12
Documents
Notification of a person with significant control
Date: 14 Aug 2019
Action Date: 03 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-03
Psc name: Ian Richard Taylor
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-14
Old address: Unit 3 Icehouse Court 56 Abbey Road Barking IG11 7FR England
New address: 39 Equinox House Wakering Road Barking IG11 8RN
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
New address: Unit 3 Icehouse Court 56 Abbey Road Barking IG11 7FR
Old address: Ground Floor Ice House Court Abbey Road Barking IG11 7BT England
Change date: 2018-09-03
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
Old address: Estage Icehouse Court (Ground Floor Studio) Abbey Road Barking Essex IG11 7BT United Kingdom
Change date: 2018-08-13
New address: Ground Floor Ice House Court Abbey Road Barking IG11 7BT
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Address
Type: AD01
New address: Estage Icehouse Court (Ground Floor Studio) Abbey Road Barking Essex IG11 7BT
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 10 May 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Cessation of a person with significant control
Date: 13 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-12
Psc name: Estage Ltd
Documents
Appoint person director company with name date
Date: 13 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Thomas Berry
Appointment date: 2017-10-12
Documents
Capital allotment shares
Date: 27 Nov 2016
Action Date: 27 Nov 2016
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2016-11-27
Documents
Appoint person director company with name date
Date: 27 Nov 2016
Action Date: 27 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-27
Officer name: Miss Danielle Fiona Maclennan
Documents
Some Companies
TOP FLOOR BLUE TOWER BLUE,SALFORD,M50 2ST
Number: | 04857483 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLEMERE ACCOUNTANCY SERVICES LIMITED
26 HIGH STREET,HASLEMERE,GU27 2HW
Number: | 10505471 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ARUN CLOSE,BEDFORD,MK41 7AD
Number: | 08809979 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRIVE MEDICAL SERVICES LIMITED
PRACTICE 3 KEIR HARDIE HEALTH PARK,MERTHYR TYDFIL,CF48 1BZ
Number: | 09519862 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 NORWICH ROAD,WROXHAM,NR12 8RX
Number: | 10175480 |
Status: | ACTIVE |
Category: | Private Limited Company |
AISSELA,ESHER,KT10 9QY
Number: | 06344300 |
Status: | ACTIVE |
Category: | Private Limited Company |