Advanced company searchLink opens in new window

ESK CAPITAL LIMITED

Company number 08361764

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)
14 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2016 DS01 Application to strike the company off the register
14 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
14 Nov 2016 AA01 Previous accounting period shortened from 31 January 2017 to 31 October 2016
14 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
07 Nov 2016 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Flat 73 Fondant Court Taylor Place London E3 2PJ on 7 November 2016
08 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
12 Oct 2015 AD01 Registered office address changed from Clare Lodge Chilton Ferryhill County Durham DL17 0HA to Kemp House 152 City Road London EC1V 2NX on 12 October 2015
11 Oct 2015 CH01 Director's details changed for Sameh Eskander on 11 October 2015
11 Oct 2015 CH01 Director's details changed for Meenah Eskander on 11 October 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4
02 Jul 2015 AD01 Registered office address changed from Flat 16 21 Plumbers Row London E1 1AG to Clare Lodge Chilton Ferryhill County Durham DL17 0HA on 2 July 2015
30 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
06 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-06
  • GBP 4
18 Jan 2014 TM01 Termination of appointment of Magdy Eskander as a director
24 Sep 2013 AD01 Registered office address changed from 51 Hibernia Court North Star Boulevard Greenhithe Kent DA9 9UJ England on 24 September 2013
24 Jul 2013 CH01 Director's details changed for Magdy Eskander on 24 July 2013
24 Jul 2013 AD01 Registered office address changed from Flat 15 Heron House Rushley Way Reading Berkshire RG2 0GJ United Kingdom on 24 July 2013
02 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
02 Jul 2013 TM01 Termination of appointment of George Eskander as a director
21 Jan 2013 CERTNM Company name changed esk captial LIMITED\certificate issued on 21/01/13
  • RES15 ‐ Change company name resolution on 2013-01-21
  • NM01 ‐ Change of name by resolution
15 Jan 2013 NEWINC Incorporation