- Company Overview for ESENDEX TOPCO LIMITED (08538842)
- Filing history for ESENDEX TOPCO LIMITED (08538842)
- People for ESENDEX TOPCO LIMITED (08538842)
- Insolvency for ESENDEX TOPCO LIMITED (08538842)
- Registers for ESENDEX TOPCO LIMITED (08538842)
- More for ESENDEX TOPCO LIMITED (08538842)
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) |
---|---|---|---|
22 Dec 2017 | TM01 | Termination of appointment of Julian Robert James Hucker as a director on 12 June 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Simon Baker as a director on 30 November 2017 | |
04 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 12 June 2017
|
|
04 Oct 2017 | TM01 | Termination of appointment of Timothy Stanley Duffy as a director on 12 June 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Kevin Patrick Street as a director on 12 June 2017 | |
29 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | AD03 | Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
22 Sep 2017 | AD02 | Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ | |
21 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
21 Jul 2017 | PSC02 | Notification of Falcon Bidco Limited as a person with significant control on 12 June 2017 | |
14 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 8 September 2015
|
|
19 Oct 2016 | AA | Group of companies' accounts made up to 30 June 2016 | |
08 Aug 2016 | SH03 | Purchase of own shares. | |
27 Jun 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
17 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
05 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
22 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 15 October 2015
|
|
22 Feb 2016 | SH03 | Purchase of own shares. | |
02 Feb 2016 | AP01 | Appointment of Mr Paul Eric Jonathon Burton as a director on 1 February 2016 | |
16 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | AD02 | Register inspection address has been changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW England to 20 Wollaton Street Nottingham NG1 5FW | |
15 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2015 | AD02 | Register inspection address has been changed to 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW | |
10 Apr 2015 | AD01 | Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to 20 Wollaton Street Nottingham NG1 5FW on 10 April 2015 |