- Company Overview for ESP 99 LIMITED (05706394)
- Filing history for ESP 99 LIMITED (05706394)
- People for ESP 99 LIMITED (05706394)
- Insolvency for ESP 99 LIMITED (05706394)
- More for ESP 99 LIMITED (05706394)
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) |
---|---|---|---|
17 May 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
01 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
29 Sep 2011 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 | |
19 Sep 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 19 September 2011 | |
23 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jul 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
05 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
23 Mar 2011 | TM01 | Termination of appointment of Wendelin Grass as a director | |
24 Jun 2010 | AA | Full accounts made up to 30 June 2009 | |
21 Jun 2010 | AP01 | Appointment of Mr Eudenio Eben Oyanedel as a director | |
17 Jun 2010 | AP01 | Appointment of Mr Rafael Valdivieso Ruiz-Tagle as a director | |
07 Jun 2010 | TM01 | Termination of appointment of Marcus Moller Racke as a director | |
09 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
09 Apr 2010 | CH01 | Director's details changed for Vicente Aresti Jr on 13 February 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Wendelin Josef Grass on 13 February 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Marcus Christopher Moller Racke on 13 February 2010 | |
09 Apr 2010 | CH01 | Director's details changed for Mr Alejandro Irarrazabal on 13 February 2010 | |
08 Dec 2009 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary | |
08 Dec 2009 | AD01 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 8 December 2009 | |
08 Dec 2009 | TM02 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary | |
24 Apr 2009 | 288a | Director appointed mr alejandro irarrazabal | |
24 Apr 2009 | 288b | Appointment terminated director vicente aresti sr | |
17 Feb 2009 | 363a | Return made up to 13/02/09; full list of members | |
11 Dec 2008 | AA | Total exemption full accounts made up to 30 June 2008 |