- Company Overview for ESSELLE ASSOCIATES LIMITED (07477260)
- Filing history for ESSELLE ASSOCIATES LIMITED (07477260)
- People for ESSELLE ASSOCIATES LIMITED (07477260)
- More for ESSELLE ASSOCIATES LIMITED (07477260)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
22 Dec 2019 | CS01 | Confirmation statement made on 22 December 2019 with no updates | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
21 Feb 2019 | CS01 | Confirmation statement made on 23 December 2018 with no updates | |
09 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 23 December 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 Jan 2017 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Feb 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | CH01 | Director's details changed for Mrs Sharn Lyte on 1 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Ian Christopher John Lyte as a director on 23 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from Esselle Associates Limited PO Box 468 Sutton Surrey SM1 9NU to 22 Burdon Lane Cheam Sutton Surrey SM2 7PT on 29 January 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Feb 2014 | AR01 | Annual return made up to 23 December 2013 with full list of shareholders | |
15 Feb 2014 | AD01 | Registered office address changed from The Tradeplas Building Stroud Road Nailsworth Stroud Gloucestershire GL6 0BE England on 15 February 2014 | |
30 Oct 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Mar 2013 | AD01 | Registered office address changed from The Counting House Willow Court Beeches Green Stroud Gloucestershire GL5 4BJ England on 14 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
09 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 |