ESTOR LIMITED
Status | ACTIVE |
Company No. | 11593137 |
Category | Private Limited Company |
Incorporated | 28 Sep 2018 |
Age | 5 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ESTOR LIMITED is an active private limited company with number 11593137. It was incorporated 5 years, 8 months, 6 days ago, on 28 September 2018. The company address is Flat 3 33 Fairholme Road, London, W14 9JZ, United Kingdom, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-28
Officer name: Keith Stanley George Warner
Documents
Notification of a person with significant control
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jake Saunders
Notification date: 2023-04-28
Documents
Cessation of a person with significant control
Date: 28 Apr 2023
Action Date: 28 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-04-28
Psc name: Keith Stanly George Warner
Documents
Confirmation statement with updates
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-27
Documents
Appoint person director company with name date
Date: 17 Apr 2023
Action Date: 17 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jake Saunders
Appointment date: 2023-04-17
Documents
Confirmation statement with updates
Date: 14 Apr 2023
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2023
Action Date: 09 Feb 2023
Category: Address
Type: AD01
New address: Flat 3 33 Fairholme Road London United Kingdom W14 9JZ
Old address: C/O Hns Accountants Limited 79 College Road Harrow HA1 1BD England
Change date: 2023-02-09
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 31 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-31
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-27
New address: C/O Hns Accountants Limited 79 College Road Harrow HA1 1BD
Old address: 22a Browning Avenue Hanwell London W7 1EW England
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-21
Officer name: Mr Keith Stanly George Warner
Documents
Change to a person with significant control
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-21
Psc name: Mr Keith Stanly George Warner
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2021
Action Date: 21 Sep 2021
Category: Address
Type: AD01
New address: 22a Browning Avenue Hanwell London W7 1EW
Old address: 126-128 Uxbridge Road London W13 8QS United Kingdom
Change date: 2021-09-21
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type dormant
Date: 10 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Termination secretary company with name termination date
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Cripps
Termination date: 2020-06-08
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Appoint person secretary company with name date
Date: 30 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Cripps
Appointment date: 2019-08-21
Documents
Termination director company with name termination date
Date: 30 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aristedes Liam Hadjipetrou
Termination date: 2019-08-21
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Appoint person director company with name date
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-13
Officer name: Mr Aristedes Liam Hadjipetrou
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Termination director company with name termination date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jessika Paola Warner
Termination date: 2018-11-12
Documents
Cessation of a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-12
Psc name: Jessika Paola Warner
Documents
Notification of a person with significant control
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-12
Psc name: Keith Warner
Documents
Appoint person director company with name date
Date: 12 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-12
Officer name: Mr Keith Stanly George Warner
Documents
Some Companies
OLD COFFEE HOUSE YARD,SEVENOAKS,TN13 1AH
Number: | 03851844 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 THE GREENWAY CARR ROAD,SHEFFIELD,S36 2UA
Number: | 08936559 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONSTRUCTION HOUSE,YORK,YO30 4GR
Number: | 03285931 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GAUGEMASTER WAY,ARUNDEL,BN18 0RX
Number: | 08777333 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN IT CONSULTING SERVICES LIMITED
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 07080344 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITE GATES EAST BRACKLESHAM DRIVE,CHICHESTER,PO20 8JW
Number: | 09710113 |
Status: | ACTIVE |
Category: | Private Limited Company |