- Company Overview for ESCAPE60 LIMITED (10461404)
- Filing history for ESCAPE60 LIMITED (10461404)
- People for ESCAPE60 LIMITED (10461404)
- Insolvency for ESCAPE60 LIMITED (10461404)
- More for ESCAPE60 LIMITED (10461404)
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
|