- Company Overview for ES-KO & RI LIMITED (12328993)
- Filing history for ES-KO & RI LIMITED (12328993)
- People for ES-KO & RI LIMITED (12328993)
- More for ES-KO & RI LIMITED (12328993)
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
|
|
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
|
|
22 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-22
|