- Company Overview for ESPRESSIMO LTD (06940402)
- Filing history for ESPRESSIMO LTD (06940402)
- People for ESPRESSIMO LTD (06940402)
- More for ESPRESSIMO LTD (06940402)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2014 | AR01 |
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
12 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Dec 2013 | AD01 | Registered office address changed from Trident Business Centre 89 Bickersteth Road, Unit M228 Tooting London SW17 9SH on 27 December 2013 | |
06 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2013 | AR01 |
Annual return made up to 22 June 2013 with full list of shareholders
|
|
05 Nov 2013 | AD01 | Registered office address changed from 56 Grosvenor Street London W1K 3HZ United Kingdom on 5 November 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Ms Nina Jane Patrick on 4 November 2013 | |
22 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 22 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from 21 Stirling Road London E13 0BJ United Kingdom on 13 April 2011 | |
22 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from the White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 10 November 2010 | |
20 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
15 Jul 2010 | AD01 | Registered office address changed from Expired Contracts the Bristol Office, Southfield Road Westbury-on-Trym Bristol BS9 3BH on 15 July 2010 | |
25 Jun 2010 | AD01 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 25 June 2010 | |
04 Nov 2009 | AP01 | Appointment of Miss Nina Jane Patrick as a director | |
04 Nov 2009 | TM01 | Termination of appointment of Espressimo Limited as a director |