- Company Overview for ESK CAPITAL LIMITED (08361764)
- Filing history for ESK CAPITAL LIMITED (08361764)
- People for ESK CAPITAL LIMITED (08361764)
- More for ESK CAPITAL LIMITED (08361764)
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
|
|
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
|
|
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
|
|
15 Jan 2013 | NEWINC | Incorporation |