- Company Overview for ESPLANADE NOMINEES LIMITED (08589051)
- Filing history for ESPLANADE NOMINEES LIMITED (08589051)
- People for ESPLANADE NOMINEES LIMITED (08589051)
- More for ESPLANADE NOMINEES LIMITED (08589051)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jun 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 May 2016 | DS01 | Application to strike the company off the register | |
09 May 2016 | AD01 | Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 | |
14 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
10 Jul 2015 | CH04 | Secretary's details changed for Ogier Secretaries (Jersey) Limited on 29 September 2014 | |
09 Jul 2015 | AD01 | Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6th Floor 11 Old Jewry London EC2R 8DU to 6th Floor 11 Old Jewry London EC2R 8DU on 9 July 2015 | |
14 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
28 Jun 2013 | NEWINC |
Incorporation
|