ESTVESTIA LIMITED

3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ
StatusDISSOLVED
Company No.10890672
CategoryPrivate Limited Company
Incorporated31 Jul 2017
Age6 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution15 Nov 2023
Years5 months, 29 days

SUMMARY

ESTVESTIA LIMITED is an dissolved private limited company with number 10890672. It was incorporated 6 years, 9 months, 14 days ago, on 31 July 2017 and it was dissolved 5 months, 29 days ago, on 15 November 2023. The company address is 3rd Floor Westfield House 3rd Floor Westfield House, Sheffield, S1 3FZ.



Company Fillings

Gazette dissolved liquidation

Date: 15 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 15 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 15 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Sep 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 08 Aug 2022

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2022

Action Date: 30 Jul 2021

Category: Accounts

Type: AA01

New date: 2021-07-30

Made up date: 2021-07-31

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Mar 2022

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 08 Oct 2021

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 21 Sep 2021

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-19

New address: 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ

Old address: Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-11

Officer name: Craig Hughes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 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: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108906720001

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-30

Officer name: Alacrity Capital Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 10 Feb 2020

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 05 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108906720003

Charge creation date: 2019-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2019

Action Date: 22 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sam Andrew Michael Morgan

Termination date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

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 updates

Date: 26 Sep 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Resolution

Date: 26 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mathew Corden

Change date: 2018-07-25

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2018-07-25

Officer name: Alacrity Capital Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2018

Action Date: 25 Jul 2018

Category: Address

Type: AD01

Old address: Episteme House Saxon Business Park Hanbury Road Stoke Prior Derbyshire B60 4AD England

New address: Alacrity House Saxon Business Park Hanbury Road Stoke Prior Worcestershire B60 4AD

Change date: 2018-07-25

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-04-04

Psc name: Alacrity Capital Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-04

Psc name: Episteme Group Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2017

Action Date: 06 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108906720002

Charge creation date: 2017-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Address

Type: AD01

New address: Episteme House Saxon Business Park Hanbury Road Stoke Prior Derbyshire B60 4AD

Old address: Leopold Villa 45 Leopold Street Derby DE1 2HF United Kingdom

Change date: 2017-11-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Episteme Group Limited

Notification date: 2017-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2017

Action Date: 08 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-08

Psc name: Mathew Corden

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2017

Action Date: 05 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-05

Charge number: 108906720001

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Hughes

Appointment date: 2017-10-03

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-03

Officer name: Mr Sam Andrew Michael Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 03 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Episteme Group Limited

Termination date: 2017-10-03

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Appoint corporate director company with name date

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2017-08-24

Officer name: Episteme Group Limited

Documents

View document PDF

Incorporation company

Date: 31 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANSTAR COMMUNICATIONS (U.K.) LIMITED

5 HOWICK PLACE,LONDON,SW1P 1WG

Number:03287275
Status:ACTIVE
Category:Private Limited Company

ALL INTEGRATED SYSTEMS LTD

112 WINGFIELD,PETERBOROUGH,PE2 5TJ

Number:07702965
Status:ACTIVE
Category:Private Limited Company

DIVERSITY BUSINESS MAGAZINE LIMITED

15 PILOTS VIEW,CHATHAM,ME4 6BF

Number:09019927
Status:ACTIVE
Category:Private Limited Company

IAM SCOUTING & MANAGEMENT LP

SUITE 8020 ABBEY YARD STUDIOS BLACKBIRD BUILDING,NEWRY,BT34 2EA

Number:NL000679
Status:ACTIVE
Category:Limited Partnership

INR ENTERPRISES LIMITED

93 TYLEHURST DRIVE,REDHILL,RH1 6EL

Number:09212984
Status:ACTIVE
Category:Private Limited Company

MADE FROM TWO LTD

13A ROTHERFIELD STREET,LONDON,N1 3EE

Number:11107514
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