Advanced company searchLink opens in new window

ESCAPE60 LIMITED

Company number 10461404

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)
22 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2022 WU15 Notice of final account prior to dissolution
07 Jan 2022 AD01 Registered office address changed from C/O Wilkin Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 7 January 2022
28 Aug 2021 WU07 Progress report in a winding up by the court
08 Feb 2021 WU04 Appointment of a liquidator
08 Feb 2021 WU14 Notice of removal of liquidator by court
21 Oct 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
25 Aug 2020 WU04 Appointment of a liquidator
10 Aug 2020 AD01 Registered office address changed from Unit 3 Unit 3 Town Walk Folkestone Kent CT20 2AD England to C/O Wilkin Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 10 August 2020
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2020 COCOMP Order of court to wind up
01 Oct 2019 AA Micro company accounts made up to 30 November 2018
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 CH01 Director's details changed for Mrs Melanie Jayne Drew on 5 March 2019
05 Mar 2019 AP01 Appointment of Mr Antony Johm Drew as a director on 5 March 2019
05 Mar 2019 CS01 Confirmation statement made on 2 November 2018 with no updates
21 Feb 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2018 AA Micro company accounts made up to 30 November 2017
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
13 Nov 2017 AD01 Registered office address changed from Ann & Pams Florists 4 Cherry Tree Avenue Dover CT16 2NL England to Unit 3 Unit 3 Town Walk Folkestone Kent CT20 2AD on 13 November 2017
03 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-03
  • GBP 2