ESY SERVICES LTD

9 Brickfield Cottages Borehamwood Enterprise Centre 9 Brickfield Cottages Borehamwood Enterprise Centre, Borehamwood, WD6 4SD
StatusLIQUIDATION
Company No.11258700
CategoryPrivate Limited Company
Incorporated16 Mar 2018
Age6 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

ESY SERVICES LTD is an liquidation private limited company with number 11258700. It was incorporated 6 years, 2 months, 29 days ago, on 16 March 2018. The company address is 9 Brickfield Cottages Borehamwood Enterprise Centre 9 Brickfield Cottages Borehamwood Enterprise Centre, Borehamwood, WD6 4SD.



Company Fillings

Change registered office address company with date old address new address

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Address

Type: AD01

New address: 9 Brickfield Cottages Borehamwood Enterprise Centre Theobold Street Borehamwood WD6 4SD

Change date: 2023-06-29

Old address: Enterprise House 2 the Crest London NW4 2HN England

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Jun 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-01

Psc name: Benjamin Jacob Cohen

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Mar 2023

Action Date: 28 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-28

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

New address: Enterprise House 2 the Crest London NW4 2HN

Old address: Office 2B, Enterprise House 2 the Crest London NW4 2HN England

Change date: 2023-03-20

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-03-15

Psc name: Mr Shimon Yaacov Hambling

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Address

Type: AD01

New address: Office 2B, Enterprise House 2 the Crest London NW4 2HN

Change date: 2023-03-16

Old address: 90 Brook Avenue Edgware HA8 9XA England

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Shimon Yaacov Hambling

Change date: 2023-03-15

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shimon Yaacov Hambling

Change date: 2023-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2023

Action Date: 15 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-15

Officer name: Mr Shimon Yaacov Hambling

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2022

Action Date: 29 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-30

New date: 2022-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-03

New address: 90 Brook Avenue Edgware HA8 9XA

Old address: 31 Bridge Lane Golders Green London NW11 0ED England

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-03

Officer name: Mr Shimon Yaacov Hambling

Documents

View document PDF

Change to a person with significant control

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-03

Psc name: Mr Shimon Yaacov Hambling

Documents

View document PDF

Incorporation company

Date: 16 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A PROPERTY PORTFOLIO LIMITED

31 WEST GARTH GARDENS,SCARBOROUGH,YO11 3SF

Number:11662501
Status:ACTIVE
Category:Private Limited Company

ILFORD ESTATES LTD

1 ALLANADALE COURT WATERPARK ROAD,MANCHESTER,M7 4JN

Number:10694783
Status:ACTIVE
Category:Private Limited Company

MINI SHOP LTD

27 ALBATROSS STREET,LONDON,SE18 2SA

Number:11695077
Status:ACTIVE
Category:Private Limited Company

PKK INTERIORS LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:07414042
Status:LIQUIDATION
Category:Private Limited Company

SIREBANK LIMITED

SIRE BANK FARM JACKSON'S LANE,KEIGHLEY,BD20 9HG

Number:06743337
Status:ACTIVE
Category:Private Limited Company

THE SELBY TRUST

SELBY CENTRE SELBY ROAD,LONDON,N17 8JL

Number:02814639
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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