Advanced company searchLink opens in new window

ESPORTA FINANCIAL SERVICES LIMITED

Company number 04555302

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)
08 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
08 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jul 2018 AD02 Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England to 100 Aldersgate Street London EC1A 4LX
11 Jul 2018 AD01 Registered office address changed from 100 Aldersgate Street London EC1A 4LX to 45 Church Street Birmingham B3 2RT on 11 July 2018
09 Jul 2018 LIQ01 Declaration of solvency
09 Jul 2018 600 Appointment of a voluntary liquidator
09 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-18
18 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 May 2018
  • GBP 210,001
15 Jun 2018 MR05 All of the property or undertaking no longer forms part of charge 045553020007
12 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
29 Aug 2017 AA Full accounts made up to 31 December 2016
11 Jul 2017 MR04 Satisfaction of charge 045553020006 in full
11 Jul 2017 MR01 Registration of charge 045553020007, created on 30 June 2017
06 Jul 2017 MR04 Satisfaction of charge 5 in full
27 Mar 2017 TM01 Termination of appointment of Paul Antony Woolf as a director on 21 February 2017
04 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
08 Sep 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
31 Aug 2016 AP01 Appointment of Mr Robert Barclay Cook as a director on 8 August 2016
30 Aug 2016 AP01 Appointment of Mr David Anthony Rowland Carter as a director on 8 August 2016
26 Aug 2016 TM01 Termination of appointment of Matthew Graham Merrick as a director on 2 August 2016
02 Jun 2016 AD03 Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
18 Dec 2015 AP01 Appointment of Johanna Ruth Hartley as a director on 9 December 2015