Advanced company searchLink opens in new window

ESQUILINE NOMINEE LTD

Company number 08593694

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)
10 Dec 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
21 May 2019 TM01 Termination of appointment of John Martin Brodie Clark as a director on 16 May 2019
08 Mar 2019 AAMD Amended accounts for a dormant company made up to 31 March 2018
06 Mar 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
10 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
08 Jun 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
09 May 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
09 May 2016 AP01 Appointment of Mr Stephen David Jones as a director on 9 May 2016
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2015 MR01 Registration of charge 085936940001, created on 28 September 2015
20 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
02 Mar 2015 CH04 Secretary's details changed for Jirehouse Secretaries Ltd on 23 February 2015
08 Jan 2015 TM01 Termination of appointment of Rodger Crawford Young as a director on 1 January 2015
18 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
29 Oct 2014 TM01 Termination of appointment of Emma Tamsin Maddison as a director on 23 October 2014
24 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
24 Jul 2014 CH01 Director's details changed for Mr Rodger Crawford Young on 29 November 2013
24 Jul 2014 CH01 Director's details changed for Mr John Martin Brodie Clark on 29 November 2013
13 Jun 2014 AA01 Previous accounting period shortened from 31 July 2014 to 31 March 2014
14 Apr 2014 CH04 Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014