- Company Overview for ESPRIT CAPITAL MANAGEMENT LIMITED (03286109)
- Filing history for ESPRIT CAPITAL MANAGEMENT LIMITED (03286109)
- People for ESPRIT CAPITAL MANAGEMENT LIMITED (03286109)
- More for ESPRIT CAPITAL MANAGEMENT LIMITED (03286109)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2020 | TM01 | Termination of appointment of Simon Christopher Cook as a director on 1 July 2020 | |
14 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2020 | DS01 | Application to strike the company off the register | |
29 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
08 Oct 2019 | AA | Full accounts made up to 31 March 2019 | |
07 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
28 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Graham Redman as a director on 5 June 2018 | |
22 May 2018 | TM02 | Termination of appointment of Graham Redman as a secretary on 21 May 2018 | |
22 May 2018 | AP01 | Appointment of Mr Benjamin David Wilkinson as a director on 21 May 2018 | |
22 May 2018 | AP03 | Appointment of Mr Daragh Noel Phelan as a secretary on 21 May 2018 | |
07 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
01 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
01 Dec 2016 | AD01 | Registered office address changed from C/O Draper Esprit Llp 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP England to C/O Draper Esprit Plc 20 Garrick Street London WC2E 9BT on 1 December 2016 | |
29 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from 14 Buckingham Gate London SW1E 6LB to C/O Draper Esprit Llp 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP on 12 April 2016 | |
26 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
03 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
08 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
26 Nov 2013 | AR01 |
Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
16 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
21 Jun 2013 | TM01 | Termination of appointment of Alan Duncan as a director |