- Company Overview for ESE, S.C.I. LIMITED (SC264774)
- Filing history for ESE, S.C.I. LIMITED (SC264774)
- People for ESE, S.C.I. LIMITED (SC264774)
- Charges for ESE, S.C.I. LIMITED (SC264774)
- More for ESE, S.C.I. LIMITED (SC264774)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
14 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
06 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
08 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
23 Apr 2012 | AD01 | Registered office address changed from , 26/9 Northfield Drive, Edinburgh, EH8 7RP on 23 April 2012 | |
09 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
28 Sep 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
28 Sep 2011 | CH01 | Director's details changed for Lotenna Onyekachuku Okeke on 28 September 2011 | |
28 Sep 2011 | CH03 | Secretary's details changed for Philippa Joy Okeke on 28 September 2011 | |
30 Aug 2011 | AD01 | Registered office address changed from , 1-3 St. Colme Street, Edinburgh, EH3 6AA on 30 August 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 11 March 2010 | |
29 Sep 2010 | AP03 | Appointment of Philippa Joy Okeke as a secretary | |
29 Sep 2010 | TM02 | Termination of appointment of Sf Secretaries Limited as a secretary | |
23 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off |