Advanced company searchLink opens in new window

BAUER ESPRIT LIMITED

Company number 02504829

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2019 DS01 Application to strike the company off the register
25 Sep 2019 TM01 Termination of appointment of Giles Robert Nasmyth Cooper as a director on 19 September 2019
25 Sep 2019 TM01 Termination of appointment of Tina Sany Davies as a director on 19 September 2019
16 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
26 Sep 2018 CH01 Director's details changed for Mrs Sarah Jane Vickery on 25 September 2018
26 Sep 2018 CH01 Director's details changed for Tina Sany Davies on 25 September 2018
26 Sep 2018 CH01 Director's details changed for Mr Paul Anthony Keenan on 25 September 2018
26 Sep 2018 CH01 Director's details changed for Giles Robert Nasmyth Cooper on 25 September 2018
26 Sep 2018 CH04 Secretary's details changed for Bauer Group Secretariat Limited on 25 September 2018
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
30 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
30 Sep 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 30 September 2016
09 Sep 2016 AA Accounts for a small company made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 1 August 2016 with updates
14 Jul 2016 CH01 Director's details changed for Mrs Sarah Jane Vickery on 14 July 2016
01 Mar 2016 AD01 Registered office address changed from 1 Lincoln Court Lincoln Road Peterborough PE1 2RF to Media House Peterborough Business Park Lynch Wood Peterborough PE2 6EA on 1 March 2016
04 Jan 2016 AA Full accounts made up to 31 December 2014
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2014 AP01 Appointment of Mrs Sarah Jane Vickery as a director on 30 September 2014