Advanced company searchLink opens in new window

ESP1 LIMITED

Company number 05947072

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)
18 Feb 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Nov 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Feb 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2012 TM01 Termination of appointment of Steve Ralph Deacon as a director on 1 June 2012
19 Dec 2012 TM02 Termination of appointment of Steve Ralph Deacon as a secretary on 1 June 2012
22 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2010 AR01 Annual return made up to 1 January 2010
Statement of capital on 2010-01-17
  • GBP 1,000
01 Aug 2009 287 Registered office changed on 01/08/2009 from 43 hall lane yateley hampshire GU46 6HP united kingdom
09 Feb 2009 363a Return made up to 26/09/08; full list of members
09 Feb 2009 287 Registered office changed on 09/02/2009 from 42 alexandra road farnborough hampshire GU14 6DA
25 Jun 2008 AA Total exemption small company accounts made up to 29 February 2008
13 Nov 2007 363a Return made up to 26/09/07; full list of members
26 Oct 2007 225 Accounting reference date extended from 30/09/07 to 28/02/08
18 Dec 2006 287 Registered office changed on 18/12/06 from: 113 sycamore road farnborough GU14 6RE
26 Sep 2006 NEWINC Incorporation