- Company Overview for ESPRIT 2000 LIMITED (07834938)
- Filing history for ESPRIT 2000 LIMITED (07834938)
- People for ESPRIT 2000 LIMITED (07834938)
- Insolvency for ESPRIT 2000 LIMITED (07834938)
- More for ESPRIT 2000 LIMITED (07834938)
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) |
---|---|---|---|
20 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 March 2018 | |
14 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2017 | |
23 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 March 2016 | |
04 Nov 2015 | CERTNM |
Company name changed netlynk tl LIMITED\certificate issued on 04/11/15
|
|
04 Nov 2015 | CONNOT | Change of name notice | |
25 Mar 2015 | AD01 | Registered office address changed from 1 First Avenue Maybrook Industrial Estate Minworth Birmingham West Midlands B76 1BA to 79 Caroline Street Birmingham B3 1UP on 25 March 2015 | |
19 Mar 2015 | 4.70 | Declaration of solvency | |
19 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2015 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
31 Oct 2014 | AD01 | Registered office address changed from 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA England to 79 Caroline Street Birmingham B3 1UP on 31 October 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE England to 79 Caroline Street Birmingham B3 1UP on 31 October 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from , 2 Wimpole House, 29 Wimpole Street, London, W1G 8GP to 79 Caroline Street Birmingham B3 1UP on 2 September 2014 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jan 2014 | AR01 | Annual return made up to 19 December 2013 with full list of shareholders | |
20 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2013 | AR01 | Annual return made up to 19 December 2012 with full list of shareholders | |
05 Feb 2013 | AD01 | Registered office address changed from , 29 Wimpole Street, London, W1G 8GP, United Kingdom on 5 February 2013 | |
24 Jul 2012 | AA01 | Current accounting period shortened from 30 November 2012 to 30 September 2012 | |
31 Jan 2012 | ANNOTATION |
Rectified The TM01 was removed from the public register on 29/07/2014 as it was factually inaccurate or was derived from something factually inaccurate
|