Advanced company searchLink opens in new window

ESPOT DIGITAL LIMITED

Company number 05300621

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2009 TM02 Termination of appointment of Viti Limited as a secretary
10 Dec 2009 AD01 Registered office address changed from Francis Clark Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 10 December 2009
05 Nov 2009 TM01 Termination of appointment of Katie Beresford as a director
26 Oct 2009 SH01 Statement of capital following an allotment of shares on 10 June 2009
  • GBP 5
26 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2009 AA Accounts made up to 30 November 2008
03 Sep 2009 288b Appointment Terminated Director paul quarterman
15 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jan 2009 363a Return made up to 30/11/08; full list of members
27 Jan 2009 288c Director's Change of Particulars / flavio velasquez / 30/11/2008 / HouseName/Number was: , now: 3; Street was: 5573 nw 72 avenue, now: allans road; Area was: miami, now: ; Post Town was: florida, now: ivybridge; Region was: 33166, now: devon; Post Code was: usa, now: PL21 0PW; Country was: usa, now: united kingdom; Occupation was: advertising exec,
27 Jan 2009 288c Director's Change of Particulars / paul quarterman / 30/11/2008 / HouseName/Number was: , now: 35; Street was: 35 oakwood road, now: oakwood road; Occupation was: advertising exec, now: chief executive officer
01 Dec 2008 CERTNM Company name changed adsmart LIMITED\certificate issued on 02/12/08
22 Sep 2008 288a Director appointed katie marie beresford
12 Feb 2008 363a Return made up to 30/11/07; full list of members
12 Feb 2008 288c Director's particulars changed
06 Feb 2008 AA Accounts made up to 30 November 2007
26 Feb 2007 AA Accounts made up to 30 November 2006
19 Jan 2007 363a Return made up to 30/11/06; full list of members
19 Jan 2007 288c Director's particulars changed
09 Aug 2006 AA Accounts made up to 30 November 2005
12 Jun 2006 287 Registered office changed on 12/06/06 from: 31 houndiscombe road, mutley plymouth, devon PL4 6HA
13 Dec 2005 363a Return made up to 30/11/05; full list of members
26 Jan 2005 288a New director appointed