- Company Overview for ESCAFELD (UK) LTD (12364480)
- Filing history for ESCAFELD (UK) LTD (12364480)
- People for ESCAFELD (UK) LTD (12364480)
- More for ESCAFELD (UK) LTD (12364480)
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) |
---|---|---|---|
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2023 | TM01 | Termination of appointment of Simon Marriott as a director on 1 August 2023 | |
14 Aug 2023 | PSC07 | Cessation of Simon Marriott as a person with significant control on 1 August 2023 | |
06 Jan 2023 | AD01 | Registered office address changed from Unit 6 Coach Road the Point Worksop S81 8BW England to Office 16 Middletons Yard Potter Street Worksop S80 2FT on 6 January 2023 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
15 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
11 Feb 2020 | AP01 | Appointment of Mr John James Hynes as a director on 11 February 2020 | |
11 Feb 2020 | AP01 | Appointment of Mr Simon Marriott as a director on 11 February 2020 | |
16 Dec 2019 | NEWINC |
Incorporation
Statement of capital on 2019-12-16
|