Advanced company searchLink opens in new window

ESOTERIC COMMUNICATIONS LIMITED

Company number 04298020

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2018 DS01 Application to strike the company off the register
28 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
14 Sep 2017 AA Micro company accounts made up to 30 June 2017
19 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
28 Oct 2015 CH04 Secretary's details changed for Taylored Business Services Limited on 1 October 2015
17 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
05 Oct 2015 AD01 Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DA to 21 Rowanwood Gardens Lobley Hill Gateshead Tyne and Wear NE11 0DP on 5 October 2015
21 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
20 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
29 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
21 Sep 2013 AA Total exemption small company accounts made up to 30 June 2013
09 Nov 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
08 Sep 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Gary Graeme Tregaskis on 6 October 2011
26 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
18 Oct 2010 AD01 Registered office address changed from 64 Beechwood Gardens Lobley Hill Gateshead NE11 0DA on 18 October 2010
12 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
10 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
12 Feb 2010 TM02 Termination of appointment of Wb Company Secretaries Limited as a secretary
12 Feb 2010 AP04 Appointment of Taylored Business Services Limited as a secretary