Advanced company searchLink opens in new window

ENGLISH SPEECH AND PRONUNCIATION LIMITED

Company number 06984318

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 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
08 Sep 2018 PSC07 Cessation of Anna Mary Beatrice Greenhalgh as a person with significant control on 1 August 2017
08 Sep 2018 CH01 Director's details changed for Miss Clare Elizabeth Jane Greenhalgh on 12 January 2018
07 Aug 2018 CS01 Confirmation statement made on 7 August 2018 with no updates
13 Oct 2017 AA Micro company accounts made up to 31 January 2017
11 Oct 2017 AP03 Appointment of Dr Peter Andrew Livsey Greenhalgh as a secretary on 1 August 2017
10 Oct 2017 TM02 Termination of appointment of Anna Mary Beatrice Greenhalgh as a secretary on 1 August 2017
10 Oct 2017 TM01 Termination of appointment of Anna Mary Beatrice Greenhalgh as a director on 1 August 2017
07 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
18 Oct 2016 AA Micro company accounts made up to 31 January 2016
08 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
07 Dec 2015 AA Micro company accounts made up to 31 January 2015
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6,000
16 Feb 2015 AD01 Registered office address changed from 34 Highcross Road Southfleet Gravesend Kent DA13 9PH to Fullers Wood Farthing Common Lyminge Folkestone Kent CT18 8DH on 16 February 2015
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
11 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 6,000
18 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
17 Sep 2013 TM01 Termination of appointment of Sathi Alur as a director
03 Sep 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 6,000
17 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
04 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
03 Sep 2012 CH01 Director's details changed for Sathi Alur on 3 September 2012