Advanced company searchLink opens in new window

E S P FIRE EXTINGUISHERS LTD

Company number 07435894

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
13 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2015 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
05 Jun 2014 AD01 Registered office address changed from 286B Chase Road London N14 6HF United Kingdom on 5 June 2014
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
25 Jan 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
08 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2012 AR01 Annual return made up to 10 November 2011 with full list of shareholders
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2010 AP01 Appointment of Mr Nicholas Charalambous as a director
11 Nov 2010 TM01 Termination of appointment of Nicholas Papaphilippou as a director
10 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted