Advanced company searchLink opens in new window

ESUG.CO.UK LTD

Company number 07515149

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)
23 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2019 DS01 Application to strike the company off the register
18 Dec 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
13 Sep 2018 CH04 Secretary's details changed for Anglodan Secretaries Limited on 25 July 2018
13 Sep 2018 AD01 Registered office address changed from 75 Bell Gardens Haddenham Ely Cambridgeshire CB6 3TX to 2a St George Wharf London SW8 2LE on 13 September 2018
19 Jun 2018 AA Unaudited abridged accounts made up to 31 December 2017
13 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with updates
12 Sep 2017 PSC07 Cessation of Henrik Damgaard Larsen as a person with significant control on 6 April 2016
12 Sep 2017 PSC02 Notification of Damlog Holding Aps as a person with significant control on 6 April 2016
04 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
12 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
16 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
06 May 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Apr 2015 TM01 Termination of appointment of Neil Hodson as a director on 1 April 2015
06 Apr 2015 AP01 Appointment of Mr Henrik Damgaard Larsen as a director on 1 April 2015
23 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
05 Dec 2012 CH01 Director's details changed for Mr Neil Hodson on 30 November 2012