- Company Overview for ESPERLEY DEALS LTD (09524998)
- Filing history for ESPERLEY DEALS LTD (09524998)
- People for ESPERLEY DEALS LTD (09524998)
- More for ESPERLEY DEALS LTD (09524998)
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) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Feb 2018 | DS01 | Application to strike the company off the register | |
17 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Jul 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 5 July 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 41 Melrose Drive Wigan WN3 6EG on 21 July 2017 | |
21 Jul 2017 | AP01 | Appointment of Mr James Wilson as a director on 5 July 2017 | |
21 Jul 2017 | PSC01 | Notification of James Wilson as a person with significant control on 5 July 2017 | |
11 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Haroun Osman as a director on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from Flat 50, Rea Tower Mosborough Crescent Birmingham B19 3AU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 | |
05 Dec 2016 | AA | Micro company accounts made up to 30 April 2016 | |
29 Jul 2016 | AP01 | Appointment of Haroun Osman as a director on 22 July 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 76 Greenwood Avenue Sheffield S9 4HD United Kingdom to Flat 50, Rea Tower Mosborough Crescent Birmingham B19 3AU on 29 July 2016 | |
29 Jul 2016 | TM01 | Termination of appointment of Dennis Cheesman as a director on 22 July 2016 | |
04 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
06 Jan 2016 | TM01 | Termination of appointment of Gary Bailey as a director on 18 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Dennis Cheesman as a director on 18 December 2015 | |
06 Jan 2016 | AD01 | Registered office address changed from 19 Parkfield Drive Bridlington YO16 4QR United Kingdom to 76 Greenwood Avenue Sheffield S9 4HD on 6 January 2016 | |
20 May 2015 | AP01 | Appointment of Gary Bailey as a director on 13 May 2015 | |
20 May 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 13 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 19 Parkfield Drive Bridlington YO16 4QR on 20 May 2015 | |
02 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-02
|