Advanced company searchLink opens in new window

ESPRESSO KITCHEN (BOURNEMOUTH) LIMITED

Company number 10925644

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)
15 Aug 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 May 2024 AD01 Registered office address changed from 651a Christchurch Road Bournemouth BH1 4AP England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 1 May 2024
01 May 2024 600 Appointment of a voluntary liquidator
01 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-04-19
01 May 2024 LIQ02 Statement of affairs
18 Oct 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
16 May 2023 AD01 Registered office address changed from 69 Commercial Road Bournemouth BH2 5RT England to 651a Christchurch Road Bournemouth BH1 4AP on 16 May 2023
05 May 2023 AA Micro company accounts made up to 31 August 2022
24 Aug 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
25 May 2022 AA Micro company accounts made up to 31 August 2021
24 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
17 Feb 2021 AA Micro company accounts made up to 31 August 2020
03 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
13 Jun 2019 AD01 Registered office address changed from 62 Bartholomew Street Newbury RG14 7BE United Kingdom to 69 Commercial Road Bournemouth BH2 5RT on 13 June 2019
04 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
14 Aug 2018 TM01 Termination of appointment of Mark Anthony Jones as a director on 31 May 2018
14 Aug 2018 PSC07 Cessation of Mark Anthony Jones as a person with significant control on 31 May 2018
03 Jul 2018 PSC01 Notification of Francesca Silvestre as a person with significant control on 2 February 2018
03 Jul 2018 AP01 Appointment of Ms Francesca Silvestre as a director on 2 February 2018
21 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-21
  • GBP 100