Advanced company searchLink opens in new window

ESPAVITA LIMITED

Company number 08994157

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)
01 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2023 DS01 Application to strike the company off the register
20 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with no updates
23 Nov 2021 AA Accounts for a dormant company made up to 30 April 2021
23 Aug 2021 PSC04 Change of details for Alexander Andrew Zak as a person with significant control on 16 August 2021
24 May 2021 CH01 Director's details changed for Mrs Dorit Zak on 13 May 2021
29 Apr 2021 CS01 Confirmation statement made on 14 April 2021 with no updates
04 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with updates
20 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
15 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
22 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
16 Apr 2018 CS01 Confirmation statement made on 14 April 2018 with updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
18 Apr 2017 CS01 Confirmation statement made on 14 April 2017 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
12 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
23 Nov 2015 AD01 Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
28 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
14 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-14
  • GBP 1