- Company Overview for ESPERANZA VIDAL LIMITED (11885577)
- Filing history for ESPERANZA VIDAL LIMITED (11885577)
- People for ESPERANZA VIDAL LIMITED (11885577)
- More for ESPERANZA VIDAL LIMITED (11885577)
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) |
---|---|---|---|
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2021 | AD01 | Registered office address changed from 127 Daiglen Drive South Ockendon Essex RM15 5EH to 7 the Green Southall UB2 4BG on 3 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Mar 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2021 | TM01 | Termination of appointment of Md Khalilur Rhaman as a director on 14 December 2019 | |
08 Mar 2021 | CS01 | Confirmation statement made on 14 March 2020 with updates | |
08 Mar 2021 | PSC01 | Notification of Ivaylo Ivanov as a person with significant control on 14 December 2019 | |
08 Mar 2021 | PSC07 | Cessation of Md Khalilur Rhaman as a person with significant control on 14 December 2019 | |
08 Mar 2021 | AP01 | Appointment of Mr Ivaylo Ivanov as a director on 14 December 2019 | |
27 Jan 2021 | AD01 | Registered office address changed from 5 Gammons Lane 7 College Yard Watford WD24 6BQ England to 127 Daiglen Drive South Ockendon Essex RM15 5EH on 27 January 2021 | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2019 | PSC01 | Notification of Md Khalilur Rhaman as a person with significant control on 1 June 2019 | |
11 Jun 2019 | TM01 | Termination of appointment of Rea Hughes as a director on 1 June 2019 | |
11 Jun 2019 | AP01 | Appointment of Md Khalilur Rhaman as a director on 1 June 2019 | |
11 Jun 2019 | PSC07 | Cessation of Rea Hughes as a person with significant control on 1 June 2019 | |
11 Jun 2019 | AD01 | Registered office address changed from 24 Jubilee Close Henlow SG16 6FD United Kingdom to 5 Gammons Lane 7 College Yard Watford WD24 6BQ on 11 June 2019 | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|