- Company Overview for ESS MERGER LIMITED (08506203)
- Filing history for ESS MERGER LIMITED (08506203)
- People for ESS MERGER LIMITED (08506203)
- More for ESS MERGER LIMITED (08506203)
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) |
---|---|---|---|
08 Dec 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
08 Dec 2017 | PSC02 | Notification of Effective Security Services Limited as a person with significant control on 13 March 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Laura Ann Shannon as a director on 13 March 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr David John Fullerton as a director on 13 March 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from Grampian House, 144-146 Deansgate Manchester M3 3EE to Crown Point House 110 Hunslet Lane Leeds West Yorkshire LS10 1ES on 5 December 2017 | |
12 Aug 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Ian George Johns as a director on 24 August 2015 | |
04 Jul 2015 | AP01 | Appointment of Mr Ian George Johns as a director on 3 July 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
19 Mar 2015 | CERTNM |
Company name changed capricorn leisure LIMITED\certificate issued on 19/03/15
|
|
19 Mar 2015 | CONNOT | Change of name notice | |
10 Mar 2015 | AD01 | Registered office address changed from Wilsons Park Monsall Road Manchester M40 8WN United Kingdom to Grampian House, 144-146 Deansgate Manchester M3 3EE on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of William Robinson as a director on 4 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Dolton Joseph Adams as a director on 4 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Miss Laura Ann Shannon as a director on 3 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
23 Dec 2014 | RT01 | Administrative restoration application | |
09 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2013 | NEWINC |
Incorporation
Statement of capital on 2013-04-26
|