Advanced company searchLink opens in new window

31 ESPLANADE MANAGEMENT COMPANY LIMITED

Company number 08201306

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)
24 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2021 DS01 Application to strike the company off the register
28 May 2021 AA Accounts for a dormant company made up to 30 September 2020
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
27 Jul 2020 AA Accounts for a dormant company made up to 30 September 2019
05 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
24 May 2019 AA Accounts for a dormant company made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 30 September 2017
04 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
02 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 4 September 2016 with updates
05 Nov 2015 AA Accounts for a dormant company made up to 30 September 2015
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 3
02 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
11 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 3
26 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
20 Sep 2013 TM02 Termination of appointment of a secretary
20 Sep 2013 AP01 Appointment of Philip Douglas as a director
20 Sep 2013 TM01 Termination of appointment of Gerard Blackburn 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
05 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 3
04 Sep 2012 NEWINC Incorporation