Advanced company searchLink opens in new window

30 ESPLANADE MANAGEMENT COMPANY LIMITED

Company number 08171772

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 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 DS01 Application to strike the company off the register
26 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
10 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
24 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
24 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
25 Apr 2017 AA Accounts for a dormant company made up to 31 August 2016
09 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
27 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
14 Aug 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 3
19 May 2015 AA Accounts for a dormant company made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
04 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
20 Sep 2013 TM01 Termination of appointment of Gerard Blackburn as a director
20 Sep 2013 TM02 Termination of appointment of a secretary
20 Sep 2013 AP03 Appointment of Philip Douglass as a secretary
20 Sep 2013 AP01 Appointment of Philip Douglass as a director
20 Sep 2013 AP03 Appointment of Philip Douglass as a secretary
05 Sep 2013 AD01 Registered office address changed from 21-23 Regent Terrace Gateshead Tyne & Wear NE8 1LU United Kingdom on 5 September 2013
04 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 3