Advanced company searchLink opens in new window

ESCAPE TRADING C.I.C.

Company number 08692345

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2018 DS01 Application to strike the company off the register
23 Oct 2018 AA Total exemption full accounts made up to 30 September 2018
27 Sep 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Oct 2017 CS01 Confirmation statement made on 16 September 2017 with no updates
28 Sep 2017 AD01 Registered office address changed from Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ England to Susan Kennedy Centre 63 South View Ashington Northumberland NE63 0SF on 28 September 2017
31 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
22 Sep 2016 CS01 Confirmation statement made on 16 September 2016 with updates
20 Sep 2016 TM02 Termination of appointment of John Andrew Sargent as a secretary on 17 September 2015
13 Apr 2016 AD01 Registered office address changed from Emily Davison House 93 Bondicar Terrace Blyth Northumberland NE24 2JR to Ashington Workspace Lintonville Parkway Ashington Northumberland NE63 9JZ on 13 April 2016
18 Sep 2015 AR01 Annual return made up to 16 September 2015 no member list
30 Jul 2015 AA Total exemption full accounts made up to 31 March 2015
18 May 2015 TM01 Termination of appointment of John Andrew Sargent as a director on 8 May 2015
15 Jan 2015 CICCON Change of name
15 Jan 2015 CERTNM Company name changed escape trading LIMITED\certificate issued on 15/01/15
  • RES15 ‐ Change company name resolution on 2014-12-16
15 Jan 2015 CONNOT Change of name notice
30 Sep 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Sep 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
23 Sep 2014 AR01 Annual return made up to 16 September 2014 no member list
23 Sep 2014 CH01 Director's details changed for Mr Peter James Mitchell on 1 September 2014
23 Sep 2014 CH01 Director's details changed for Mr John Andrew Sargent on 1 September 2014
16 Sep 2013 NEWINC Incorporation