Advanced company searchLink opens in new window

ESPRIT ASSOCIATES (EUROPE) LIMITED

Company number 06490860

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)
02 Jan 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2017 AD01 Registered office address changed from Clevedon Windsor Road Medstead Alton Hants GU34 5EF to Gable End Downsview Road Headley Down Bordon GU35 8JH on 19 July 2017
09 May 2017 DISS40 Compulsory strike-off action has been discontinued
08 May 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 TM02 Termination of appointment of Keith William Arthur Guy as a secretary on 1 November 2016
06 Feb 2017 TM01 Termination of appointment of Keith William Arthur Guy as a director on 1 November 2016
01 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
26 Nov 2015 AA Total exemption full accounts made up to 31 March 2015
26 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
03 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
05 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
07 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
21 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
08 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
08 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
04 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
10 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
22 Mar 2010 CERTNM Company name changed spiritus consulting europe LIMITED\certificate issued on 22/03/10
  • RES15 ‐ Change company name resolution on 2010-03-16
22 Mar 2010 CONNOT Change of name notice
15 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
15 Mar 2010 AD03 Register(s) moved to registered inspection location
12 Mar 2010 AD02 Register inspection address has been changed