Advanced company searchLink opens in new window

ESCALLA TS LTD

Company number 05333127

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)
21 Dec 2013 AP01 Appointment of Mr Ian West as a director
13 Sep 2013 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 6,000
09 Apr 2013 AD01 Registered office address changed from 59 Eagle Wharf Road London N1 7ER England on 9 April 2013
19 Feb 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
19 Feb 2013 CH01 Director's details changed for Mr David John Field on 14 January 2013
26 Jul 2012 AD01 Registered office address changed from C/O Warren Clare 5-6 George Street St Albans Herts AL3 4ER England on 26 July 2012
04 Jul 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 5,200
03 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
16 May 2012 DISS40 Compulsory strike-off action has been discontinued
15 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 4,100
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
14 May 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Mar 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
12 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Create new shares 26/11/2010
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Dec 2010 SH08 Change of share class name or designation
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 3,000
26 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
15 Nov 2010 AD01 Registered office address changed from Premier House 150 Southampton Row London WC1B 5AL on 15 November 2010
15 Nov 2010 TM01 Termination of appointment of Ian West as a director
15 Nov 2010 TM01 Termination of appointment of Jane Bodley-Scott as a director
15 Nov 2010 TM02 Termination of appointment of Jane Bodley-Scott as a secretary