Advanced company searchLink opens in new window

ESPICOM LIMITED

Company number 02768600

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)
15 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2015 DS01 Application to strike the company off the register
15 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
20 Oct 2015 AP01 Appointment of Mr. Terence Ernest Alexander as a director on 28 September 2015
20 Oct 2015 TM01 Termination of appointment of Richard James Eldred Hall as a director on 28 September 2015
30 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
15 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 July 2014
09 Jun 2014 AP01 Appointment of Mr. Richard James Eldred Hall as a director
09 Jun 2014 TM01 Termination of appointment of Richard Londesborough as a director
09 Jun 2014 TM01 Termination of appointment of Jonathan Feroze as a director
13 Mar 2014 AP01 Appointment of Mr. Simon Longfield as a director
13 Mar 2014 AP01 Appointment of Mr. Peter Anthony Evans as a director
28 Jan 2014 AA Full accounts made up to 31 January 2013
23 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
16 Jan 2013 AR01 Annual return made up to 27 November 2012 with full list of shareholders
05 Sep 2012 AD01 Registered office address changed from Lincoln House City Fields Business Park City Fields Way Tangmere Chichester West Sussex PO20 2FS on 5 September 2012
04 Sep 2012 AP03 Appointment of Mr Simon Longfield as a secretary
04 Sep 2012 TM01 Termination of appointment of Kimberley Wigart as a director
04 Sep 2012 TM02 Termination of appointment of Daniel Maddox as a secretary
04 Sep 2012 AP01 Appointment of Mr Richard Londesborough as a director
04 Sep 2012 AP01 Appointment of Mr Jonathan Feroze as a director