Advanced company searchLink opens in new window

ESCALLA LIMITED

Company number 08752180

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)
30 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jun 2016 TM01 Termination of appointment of Sean Stephen Nugent as a director on 24 June 2016
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 15,076
12 Oct 2015 AP01 Appointment of Ms Clare Louise Mclellan as a director on 24 September 2015
12 Oct 2015 AP01 Appointment of Mr Sean Stephen Nugent as a director on 24 September 2015
31 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Jul 2015 MR01 Registration of charge 087521800001, created on 29 June 2015
11 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 15,076
18 Jul 2014 CERTNM Company name changed harbour light 2010 LTD\certificate issued on 18/07/14
  • RES15 ‐ Change company name resolution on 2014-06-12
18 Jul 2014 CONNOT Change of name notice
30 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/01/2014
30 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 10/01/2014
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 13 March 2014
  • GBP 15,076
29 Apr 2014 AP01 Appointment of Neil Dawson as a director
29 Apr 2014 AP01 Appointment of Jane Patricia Mccarthy as a director
12 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 13,974.00
  • ANNOTATION A second filed SH01 was registered on 30/04/2014
12 Feb 2014 AP01 Appointment of Jane West as a director
12 Feb 2014 AP01 Appointment of Ian West as a director
07 Feb 2014 AP01 Appointment of Mr Paul Ronald Routh as a director
07 Feb 2014 AP01 Appointment of Louis Patrick Mooney as a director
04 Feb 2014 SH10 Particulars of variation of rights attached to shares
04 Feb 2014 SH08 Change of share class name or designation
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 6,000
  • ANNOTATION A second filed SH01 was registered on 30/04/2014
04 Feb 2014 SH10 Particulars of variation of rights attached to shares
04 Feb 2014 SH08 Change of share class name or designation