Advanced company searchLink opens in new window

ESPER CONSULTING LTD

Company number 03160593

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2015 DS01 Application to strike the company off the register
06 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
12 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
03 May 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-05-03
  • GBP 1
03 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
28 Mar 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
04 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
24 Jun 2011 AD01 Registered office address changed from C/O David Isaacs & Co Walsingham House 1331-1337 High Road London N20 9HR United Kingdom on 24 June 2011
24 Jun 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
24 Jun 2011 AD01 Registered office address changed from 21 Albert Street Ramsgate Kent CT11 9HD on 24 June 2011
24 Jun 2011 CH01 Director's details changed for Miss Rebecca Michelle Baty on 24 June 2011
01 Feb 2011 AA Total exemption full accounts made up to 31 March 2010
07 Apr 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
07 Apr 2010 AD03 Register(s) moved to registered inspection location
07 Apr 2010 AD02 Register inspection address has been changed
07 Apr 2010 CH01 Director's details changed for Miss Rebecca Michelle Baty on 27 July 2009
07 Apr 2010 CH01 Director's details changed for Miss Rebecca Michelle Baty on 31 March 2010
22 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
02 Apr 2009 363a Return made up to 16/02/09; full list of members
19 Jan 2009 AA Total exemption full accounts made up to 31 March 2008