Advanced company searchLink opens in new window

ESPRESSIMO LTD

Company number 06940402

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)
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-05
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