ES ROBOTICS LTD

5th Floor, 64 North Row Mayfair, London, W1K 7DA, England
StatusDISSOLVED
Company No.10456658
CategoryPrivate Limited Company
Incorporated01 Nov 2016
Age7 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution01 Feb 2022
Years2 years, 4 months, 15 days

SUMMARY

ES ROBOTICS LTD is an dissolved private limited company with number 10456658. It was incorporated 7 years, 7 months, 15 days ago, on 01 November 2016 and it was dissolved 2 years, 4 months, 15 days ago, on 01 February 2022. The company address is 5th Floor, 64 North Row Mayfair, London, W1K 7DA, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Address

Type: AD01

New address: 5th Floor, 64 North Row Mayfair London W1K 7DA

Old address: 14 Pulloxhill Business Park Greenfield Road Pulloxhill Bedford MK45 5EU United Kingdom

Change date: 2021-09-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 17 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-17

Documents

View document PDF

Notification of a person with significant control

Date: 29 Oct 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nigel Peter James

Notification date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Helen Rosalyn James

Notification date: 2019-11-01

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Mr Christopher Nigel James

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2020

Action Date: 01 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-01

Capital : 200 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2019

Action Date: 17 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Peter James

Appointment date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Resolution

Date: 20 Aug 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-15

Officer name: Mrs Helen Rosalyn James

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 01 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRBORNE INDUSTRIAL SERVICES LIMITED

29 CREEK ROAD,HAYLING ISLAND,PO11 9QZ

Number:08622118
Status:ACTIVE
Category:Private Limited Company

BEAU EATERIES LTD

THE PIG & TAIL ALBION STREET,BIRMINGHAM,B1 3ED

Number:06542607
Status:ACTIVE
Category:Private Limited Company

LONDON ROAD JEWELLERY LIMITED

1 SUDLEY TERRACE,BOGNOR REGIS,PO21 1EY

Number:05367503
Status:ACTIVE
Category:Private Limited Company

M. G. MEDIA LTD.

LINDENS HOUSE,NORTHWOOD,HA6 2UE

Number:03276660
Status:ACTIVE
Category:Private Limited Company

MYREG LIMITED

CENTRAL BANK BUILDINGS,BARMOUTH,LL42 1DW

Number:10237101
Status:ACTIVE
Category:Private Limited Company

ORCHARD COTTAGE PRODUCTS LIMITED

CO AWS ACCOUNTANCY 3 BERRYMOOR,PARK CRAMLINGTON,NE23 7RZ

Number:05077244
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