Advanced company searchLink opens in new window

ESS MERGER LIMITED

Company number 08506203

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)
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
  • GBP 1
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
  • GBP 1
19 Mar 2015 CERTNM Company name changed capricorn leisure LIMITED\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-05
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted