- Company Overview for E-SPIRE RETAIL LIMITED (09847437)
- Filing history for E-SPIRE RETAIL LIMITED (09847437)
- People for E-SPIRE RETAIL LIMITED (09847437)
- Charges for E-SPIRE RETAIL LIMITED (09847437)
- Insolvency for E-SPIRE RETAIL LIMITED (09847437)
- More for E-SPIRE RETAIL LIMITED (09847437)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Mar 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2022 | |
14 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 October 2021 | |
28 Nov 2020 | AD01 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 28 November 2020 | |
06 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2020 | LIQ02 | Statement of affairs | |
05 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
03 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Mar 2020 | TM01 | Termination of appointment of Martin Sweeney as a director on 23 March 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 28 October 2019 with updates | |
31 Aug 2019 | MR04 | Satisfaction of charge 098474370002 in full | |
11 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 May 2019 | MR01 | Registration of charge 098474370003, created on 23 May 2019 | |
05 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
20 Feb 2018 | AD01 | Registered office address changed from Unit 23 the Stables Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS to 85 Great Portland Street First Floor London W1W 7LT on 20 February 2018 | |
03 Nov 2017 | CS01 | Confirmation statement made on 28 October 2017 with no updates | |
03 Nov 2017 | PSC07 | Cessation of E-Spire Group Limited as a person with significant control on 3 November 2017 | |
03 Nov 2017 | PSC01 | Notification of Carl Boulton as a person with significant control on 3 November 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Unit 3 the Stables Sansaw Business Park, Hadnall Shrewsbury SY4 4AS United Kingdom to Unit 23 the Stables Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS on 29 September 2017 | |
15 Aug 2017 | CH01 | Director's details changed for Mr Marcus Hedge on 15 August 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 28 October 2016 with updates | |
22 Apr 2016 | MR04 | Satisfaction of charge 098474370001 in full |