Advanced company searchLink opens in new window

ESP 99 LIMITED

Company number 05706394

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)
22 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2017 4.70 Declaration of solvency
30 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-26
20 Feb 2017 AD01 Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 20 February 2017
16 Feb 2017 600 Appointment of a voluntary liquidator
14 Sep 2016 CERTNM Company name changed espiritu de chile LIMITED\certificate issued on 14/09/16
  • RES15 ‐ Change company name resolution on 2016-07-28
14 Sep 2016 CONNOT Change of name notice
29 Mar 2016 AA Total exemption full accounts made up to 30 June 2015
18 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
18 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
04 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
12 Jun 2014 AA Total exemption full accounts made up to 30 June 2013
10 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
10 Mar 2014 CH01 Director's details changed for Mr Eugenio Eben Oyanedel on 12 February 2014
07 Mar 2014 CH01 Director's details changed for Mr Eugenio Eben Oyanedel on 12 February 2014
13 Feb 2014 CH01 Director's details changed for Mr Eudenio Eben Oyanedel on 19 February 2010
21 Jul 2013 AP01 Appointment of Mrs Ana Maria Aresti Lopez as a director
21 Jul 2013 AP01 Appointment of Ms Maureen Anne Halley-Harris Aresti as a director
21 Jul 2013 AP01 Appointment of Ms Matilde Begofia Aresti Lopez as a director
15 Jul 2013 TM01 Termination of appointment of Rafael Ruiz-Tagle as a director
15 Jul 2013 TM01 Termination of appointment of Alejandro Irarrazabal as a director
15 Jul 2013 TM01 Termination of appointment of Vicente Aresti Jr as a director
17 May 2013 AA Total exemption full accounts made up to 30 June 2012
26 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders