Advanced company searchLink opens in new window

INNOVISE ESM HOLDINGS LIMITED

Company number 03741913

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2018 DS01 Application to strike the company off the register
16 Apr 2018 PSC05 Change of details for Engage Esm Ltd as a person with significant control on 28 February 2018
28 Feb 2018 AD01 Registered office address changed from C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG United Kingdom to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
17 Jul 2017 AA Accounts for a small company made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
20 Jan 2017 AD01 Registered office address changed from 17-23 High Street Slough SL1 1DY to C/O Atos It Services Uk Limited 4 Triton Square Regent's Place London NW1 3HG on 20 January 2017
18 Jan 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
12 Jan 2017 AP01 Appointment of Mr Peter Laurens Pluim as a director on 30 December 2016
10 Jan 2017 AP03 Appointment of Mr James Terrence John Loughrey as a secretary on 30 December 2016
10 Jan 2017 TM01 Termination of appointment of Matthew Middleton as a director on 30 December 2016
10 Jan 2017 TM01 Termination of appointment of Joseph Robert Mckenna as a director on 30 December 2016
10 Jan 2017 AP01 Appointment of Mr Jayesh Maroo as a director on 30 December 2016
13 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-20
13 Jul 2016 CONNOT Change of name notice
12 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
29 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
23 Dec 2015 SH20 Statement by Directors
23 Dec 2015 SH19 Statement of capital on 23 December 2015
  • GBP 100
23 Dec 2015 CAP-SS Solvency Statement dated 04/11/15
23 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
09 Apr 2015 AP01 Appointment of Mr Matthew Middleton as a director on 31 March 2015