- Company Overview for ESCOTT MANAGEMENT LIMITED (10142628)
- Filing history for ESCOTT MANAGEMENT LIMITED (10142628)
- People for ESCOTT MANAGEMENT LIMITED (10142628)
- More for ESCOTT MANAGEMENT LIMITED (10142628)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jan 2022 | DS01 | Application to strike the company off the register | |
06 May 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
17 Feb 2021 | AD01 | Registered office address changed from 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB England to Suite 2 the Barbican Centre Lustleigh Close Marsh Barton Trading Estate Exeter Devon EX2 8PW on 17 February 2021 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
11 Feb 2021 | PSC01 | Notification of Alexander David Woodman as a person with significant control on 11 February 2021 | |
11 Feb 2021 | PSC07 | Cessation of Gary Paul Howlett as a person with significant control on 11 February 2021 | |
11 Feb 2021 | TM01 | Termination of appointment of Gary Paul Howlett as a director on 11 February 2021 | |
11 Feb 2021 | AP01 | Appointment of Mr Alexander David Woodman as a director on 11 February 2021 | |
19 May 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
06 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
23 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
09 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2019 | AD01 | Registered office address changed from 48 Queen Street Exeter EX4 3SR England to 39 Basepoint Business Centre Yeoford Way Exeter Devon EX2 8LB on 20 March 2019 | |
18 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB England to 48 Queen Street Exeter EX4 3SR on 24 September 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 21 April 2018 with no updates | |
03 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 48 Wrefords Close Exeter EX4 5AY United Kingdom to Units 6 & 7 Basepoint Business Centre Yeoford Way Marsh Barton Trading Estate Exeter EX2 8LB on 18 August 2017 | |
16 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
14 Aug 2017 | PSC01 | Notification of Gary Paul Howlett as a person with significant control on 14 August 2017 | |
11 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off |