ESPRESSO LIMITED: Filings
Overview
Company Name | ESPRESSO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01845723 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ESPRESSO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of James Forrester Spragg as a director on Mar 31, 2021 | 1 pages | TM01 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registered office address changed from 1st Floor 163 Eversholt Street London NW1 1BU to Lower Ground Floor, Elsley House 24/30 Great Titchfield Street London W1W 8BF on Dec 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 26, 2019 | 2 pages | AA | ||||||||||
Appointment of Mr Adrian Walker as a director on Dec 06, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Matthew Oliver David as a secretary on Dec 06, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Giles Matthew Oliver David as a director on Dec 06, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr James Forrester Spragg as a director on Apr 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Richards as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to May 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on May 31, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Cafe Rouge Restaurants Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 06, 2018 | 2 pages | PSC09 | ||||||||||
Full accounts made up to May 28, 2017 | 16 pages | AA | ||||||||||
Termination of appointment of Timothy John Doubleday as a director on Jun 21, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Giles Matthew Oliver David as a secretary on Jun 21, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Giles Matthew Oliver David as a director on Jun 21, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 29, 2016 | 20 pages | AA | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0