- Company Overview for ESL (SHEPPERTON) LIMITED (05071069)
- Filing history for ESL (SHEPPERTON) LIMITED (05071069)
- People for ESL (SHEPPERTON) LIMITED (05071069)
- Charges for ESL (SHEPPERTON) LIMITED (05071069)
- Insolvency for ESL (SHEPPERTON) LIMITED (05071069)
- More for ESL (SHEPPERTON) LIMITED (05071069)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2016 | DS01 | Application to strike the company off the register | |
29 Jul 2015 | 3.6 | Receiver's abstract of receipts and payments to 5 June 2015 | |
29 Jul 2015 | RM02 | Notice of ceasing to act as receiver or manager | |
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
17 Oct 2014 | RM01 | Appointment of receiver or manager | |
18 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
28 Feb 2014 | AP01 | Appointment of Ms Eva Christin Harrington-Griffin as a director | |
24 May 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
01 Mar 2013 | CH01 | Director's details changed for Miss Victoria Lauren Annette Harrington-Griffin on 1 March 2013 | |
01 Mar 2013 | AP01 | Appointment of Miss Victoria Lauren Annette Harrington-Griffin as a director | |
20 Feb 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
10 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
03 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
21 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
21 Mar 2011 | TM02 | Termination of appointment of Sb Corporate Solutions Ltd as a secretary | |
20 Jan 2011 | AA | Full accounts made up to 30 June 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY on 24 August 2010 | |
13 Jul 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 30 June 2010 | |
13 Jul 2010 | AD01 | Registered office address changed from Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA on 13 July 2010 | |
26 May 2010 | AR01 | Annual return made up to 8 April 2010 |