- Company Overview for E.S.E.C EUROPE LIMITED (07828899)
- Filing history for E.S.E.C EUROPE LIMITED (07828899)
- People for E.S.E.C EUROPE LIMITED (07828899)
- More for E.S.E.C EUROPE LIMITED (07828899)
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 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-01-28
|
|
25 Jul 2013 | AA | Accounts made up to 31 October 2012 | |
01 May 2013 | AP04 | Appointment of Cbc Company Secretary Ltd as a secretary on 1 May 2013 | |
01 May 2013 | AP01 | Appointment of Mrs Geva Christianne Remy as a director on 1 May 2013 | |
01 May 2013 | AD01 | Registered office address changed from 126 Aldersgate Street London EC1A 4JQ England on 1 May 2013 | |
01 May 2013 | AD01 | Registered office address changed from C/O Mclarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY United Kingdom on 1 May 2013 | |
17 Apr 2013 | TM01 | Termination of appointment of Robin David Erskine as a director on 17 April 2013 | |
14 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
07 Sep 2012 | AP01 | Appointment of Robin David Erskine as a director on 7 September 2012 | |
07 Sep 2012 | TM01 | Termination of appointment of Stuart Ralph Poppleton as a director on 7 September 2012 | |
17 Jul 2012 | AD01 | Registered office address changed from River Side View Thornes Lane Wakefield Westyorkshire WF1 5QW England on 17 July 2012 | |
31 Oct 2011 | NEWINC |
Incorporation
|