Advanced company searchLink opens in new window

ESPRIT 2000 LIMITED

Company number 07834938

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)
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
  • RES15 ‐ Change company name resolution on 2015-10-15
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
  • LRESSP ‐ Special resolution to wind up
15 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
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