About

Registered Number: 03143381
Date of Incorporation: 03/01/1996 (29 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2018 (6 years and 11 months ago)
Registered Address: Shoulder Way House, Tidmington, Shipston On Stour, Warwickshire, CV36 5LP

 

E-ster Ltd was established in 1996. The organisation does not have any directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 February 2018
DS01 - Striking off application by a company 30 January 2018
GAZ1 - First notification of strike-off action in London Gazette 28 November 2017
DISS40 - Notice of striking-off action discontinued 07 December 2016
CS01 - N/A 06 December 2016
AA - Annual Accounts 06 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 05 January 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 29 January 2011
DISS40 - Notice of striking-off action discontinued 29 January 2011
AA - Annual Accounts 28 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 17 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2010
CH01 - Change of particulars for director 17 April 2010
AA - Annual Accounts 16 April 2010
363a - Annual Return 15 May 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 26 August 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 11 April 2007
363s - Annual Return 05 April 2007
AA - Annual Accounts 09 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288c - Notice of change of directors or secretaries or in their particulars 09 November 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 14 December 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 06 March 2004
363s - Annual Return 05 March 2004
363s - Annual Return 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
287 - Change in situation or address of Registered Office 30 January 2003
AA - Annual Accounts 25 April 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 27 December 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 05 January 2001
288c - Notice of change of directors or secretaries or in their particulars 18 September 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 06 September 1999
288c - Notice of change of directors or secretaries or in their particulars 06 June 1999
363s - Annual Return 19 January 1999
363s - Annual Return 27 January 1998
AA - Annual Accounts 05 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
RESOLUTIONS - N/A 30 April 1997
123 - Notice of increase in nominal capital 30 April 1997
363s - Annual Return 10 March 1997
288c - Notice of change of directors or secretaries or in their particulars 09 December 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
287 - Change in situation or address of Registered Office 18 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 September 1996
288 - N/A 12 August 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
288 - N/A 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 1996
288 - N/A 28 March 1996
CERTNM - Change of name certificate 19 March 1996
NEWINC - New incorporation documents 03 January 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.