Advanced company searchLink opens in new window

ESPERANZA VIDAL LIMITED

Company number 11885577

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)
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted