Advanced company searchLink opens in new window

ES-KO & RI LIMITED

Company number 12328993

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Mar 2021 DS01 Application to strike the company off the register
09 Jan 2020 TM01 Termination of appointment of David Alexander George Gebbie as a director on 23 December 2019
09 Jan 2020 AP01 Appointment of Mr Franco Zanotti as a director on 23 December 2019
09 Jan 2020 AP01 Appointment of Mr Salvatore Tafuro as a director on 23 December 2019
06 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2019 AD01 Registered office address changed from C/O Otb Eveling Llp Senate Court Southernhay Gardens Exeter EX1 1NT England to 6-12 Gladstone Road Wimbledon London SW19 1QT on 24 December 2019
24 Dec 2019 PSC07 Cessation of David Alexander George Gebbie as a person with significant control on 23 December 2019
24 Dec 2019 PSC02 Notification of Es-Ko International Sam as a person with significant control on 23 December 2019
24 Dec 2019 PSC02 Notification of Ri Spa as a person with significant control on 23 December 2019
24 Dec 2019 SH01 Statement of capital following an allotment of shares on 23 December 2019
  • GBP 10
22 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-22
  • GBP 5