Advanced company searchLink opens in new window

ESPRIT 4 LIMITED

Company number 04823187

Filter by category

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)
24 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2023 TM01 Termination of appointment of Pauline Elizabeth Barnes as a director on 16 June 2023
06 Sep 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
29 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
02 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
30 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
21 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
18 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
29 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
29 Jul 2019 PSC01 Notification of Andrew Peppiatt as a person with significant control on 31 July 2017
29 Jul 2019 PSC07 Cessation of Elaine Margaret Cozens as a person with significant control on 31 July 2017
24 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
14 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
31 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
19 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
26 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
18 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
25 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
25 Jul 2014 CH01 Director's details changed for Pauline Elizabeth Barnes on 6 July 2014
28 Feb 2014 TM01 Termination of appointment of Elaine Cozens as a director