ESTEEM CAREHOME LIMITED

Flat 52 Kempton House Flat 52 Kempton House, Staines-Upon-Thames, TW18 4EQ, Surrey, England
StatusDISSOLVED
Company No.10868144
CategoryPrivate Limited Company
Incorporated17 Jul 2017
Age6 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution18 Jan 2022
Years2 years, 3 months, 29 days

SUMMARY

ESTEEM CAREHOME LIMITED is an dissolved private limited company with number 10868144. It was incorporated 6 years, 9 months, 30 days ago, on 17 July 2017 and it was dissolved 2 years, 3 months, 29 days ago, on 18 January 2022. The company address is Flat 52 Kempton House Flat 52 Kempton House, Staines-upon-thames, TW18 4EQ, Surrey, England.



Company Fillings

Gazette dissolved compulsory

Date: 18 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Chirag Solanki

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Paulo Alexandre Nurmamade

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-10

New address: Flat 52 Kempton House 122 High Street Staines-upon-Thames Surrey TW18 4EQ

Old address: Flat 26 Balfour Road Hounslow TW3 1AS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-27

New address: Flat 26 Balfour Road Hounslow TW3 1AS

Old address: 11 Cayton Road Greenford UB6 8BJ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-01

Officer name: Mr Ganesh Makam

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2018

Action Date: 10 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-10

New address: 11 Cayton Road Greenford UB6 8BJ

Old address: 905 the Blenheim Centre Prince Regent Road Hounslow TW3 1NN United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 09 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ori Horesh

Termination date: 2017-07-17

Documents

View document PDF

Incorporation company

Date: 17 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYNAMIC INDUSTRIAL SERVICES LIMITED

11 ALEXANDER STREET,CLYDEBANK,G81 1SQ

Number:SC605065
Status:ACTIVE
Category:Private Limited Company

FINANCIAL SERVICES CORPORATION LIMITED

95 WILTON WOAD, SUITE 718,LONDON,SW1V 1BZ

Number:10978581
Status:ACTIVE
Category:Private Limited Company

FREEDOM OF CHOYCE LIMITED

6 POLLARDS HILL SOUTH,LONDON,SW16 4LN

Number:10079518
Status:ACTIVE
Category:Private Limited Company

G W K CRANE LTD

SOMERSET COTTAGE,DUNKELD,PH8 0JF

Number:SC479056
Status:ACTIVE
Category:Private Limited Company

G. P. MOTORS (TEDDINGTON) LTD

G.P. MOTORS (TEDDINGTON) LTD 6 ALPHA ROAD,MIDDLESEX,TW11 0QG

Number:08309614
Status:ACTIVE
Category:Private Limited Company

H&S ENTERTAINMENT LTD

THE BELL LOWER ROAD,AYLESBURY,HP22 4DZ

Number:11654035
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