Download leads from Nexok and grow your business. Find out more

E-Solar Systems Limited

Documents

Total Documents43
Total Pages130

Filing History

30 April 2013Final Gazette dissolved via compulsory strike-off
30 April 2013Final Gazette dissolved via compulsory strike-off
13 April 2012Appointment of Mr Shangara Singh Bhandal as a director
13 April 2012Appointment of Mr Shangara Singh Bhandal as a director on 31 January 2012
13 April 2012Registered office address changed from 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX on 13 April 2012
13 April 2012Registered office address changed from 19-21 Hatchett Street Hockley Birmingham West Midlands B19 3NX on 13 April 2012
13 April 2012Termination of appointment of Anita Kattapuram as a director on 31 January 2012
13 April 2012Termination of appointment of Anita Kattapuram as a director
2 February 2012Total exemption small company accounts made up to 31 March 2011
2 February 2012Total exemption small company accounts made up to 31 March 2011
2 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-10-02
  • GBP 3
2 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-10-02
  • GBP 3
2 October 2011Annual return made up to 9 September 2011 with a full list of shareholders
Statement of capital on 2011-10-02
  • GBP 3
15 June 2011Change of name notice
15 June 2011Company name changed digiadverts LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
15 June 2011Change of name notice
15 June 2011Company name changed digiadverts LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-08
7 May 2011Director's details changed for Mrs Anita Kattapuram on 30 April 2011
7 May 2011Director's details changed for Mrs Anita Kattapuram on 30 April 2011
9 February 2011Compulsory strike-off action has been discontinued
9 February 2011Accounts for a dormant company made up to 31 March 2010
9 February 2011Accounts for a dormant company made up to 31 March 2010
9 February 2011Compulsory strike-off action has been discontinued
8 February 2011Director's details changed for Anita Kattapuram on 30 June 2010
8 February 2011Director's details changed for Anita Kattapuram on 30 June 2010
8 February 2011Annual return made up to 9 September 2010 with a full list of shareholders
8 February 2011Annual return made up to 9 September 2010 with a full list of shareholders
8 February 2011Annual return made up to 9 September 2010 with a full list of shareholders
3 February 2011Registered office address changed from 724 the Big Peg 120 Vyse Street Jewellery Quarter Hockley Birmingham West Midlands B18 6NF on 3 February 2011
3 February 2011Registered office address changed from 724 the Big Peg 120 Vyse Street Jewellery Quarter Hockley Birmingham West Midlands B18 6NF on 3 February 2011
3 February 2011Previous accounting period shortened from 30 September 2010 to 31 March 2010
3 February 2011Registered office address changed from 724 the Big Peg 120 Vyse Street Jewellery Quarter Hockley Birmingham West Midlands B18 6NF on 3 February 2011
3 February 2011Previous accounting period shortened from 30 September 2010 to 31 March 2010
18 January 2011First Gazette notice for compulsory strike-off
18 January 2011First Gazette notice for compulsory strike-off
21 July 2010Appointment of Anita Kattapuram as a director
21 July 2010Appointment of Anita Kattapuram as a director
8 June 2010First Gazette notice for compulsory strike-off
8 June 2010First Gazette notice for compulsory strike-off
30 September 2009Appointment terminated director jn services (uk) LIMITED
30 September 2009Appointment Terminated Director jn services (uk) LIMITED
9 September 2009Incorporation
9 September 2009Incorporation
Sign up now to grow your client base. Plans & Pricing