ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED: Filings
Overview
| Company Name | ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02641815 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ESTATE COMPUTER SYSTEMS (HOLDINGS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Statement of capital on Dec 16, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2020 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Energy House 9 King Street London EC2V 8EA United Kingdom to 9 King Street London EC2V 8EA on Sep 09, 2020 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Westgate House Westgate Sleaford Lincs NG34 7RJ to Energy House 9 King Street London EC2V 8EA on Sep 03, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Mri Software Limited as a person with significant control on Aug 30, 2019 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for Mr. John Adler Ensign on Sep 03, 2019 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Roman Telerman on Sep 03, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Patrick Joseph Ghilani on Sep 03, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Adler Ensign on Aug 01, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Termination of appointment of Ben Samuel Lerner as a director on Sep 19, 2018 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0