- Company Overview for ESCROW SERVICES MANAGEMENT LIMITED (07833205)
- Filing history for ESCROW SERVICES MANAGEMENT LIMITED (07833205)
- People for ESCROW SERVICES MANAGEMENT LIMITED (07833205)
- More for ESCROW SERVICES MANAGEMENT LIMITED (07833205)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2014 | TM01 | Termination of appointment of a director | |
02 Jun 2014 | TM01 | Termination of appointment of a director | |
02 Jun 2014 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | AD01 | Registered office address changed from Communications House 26 York Street London W1U 6PZ England on 2 June 2014 | |
02 Jun 2014 | AP01 | Appointment of Mr Wojciech Rafal Sidor as a director | |
09 Jan 2014 | AP01 | Appointment of Mr Wojciech Rafal Sidor as a director | |
09 Jan 2014 | AD01 | Registered office address changed from 48 St. Aubyns Hove East Sussex BN3 2TE on 9 January 2014 | |
09 Jan 2014 | TM01 | Termination of appointment of Nouredine Hargam as a director | |
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Dec 2013 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2013 | TM01 | Termination of appointment of David Jadamus as a director | |
10 May 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
08 May 2013 | AP01 | Appointment of Mr Nouredine Ben Taib Hargam as a director | |
08 May 2013 | AD01 | Registered office address changed from 120 Devilland Close Northolt Middlesex UB5 6RZ United Kingdom on 8 May 2013 | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Nov 2011 | NEWINC |
Incorporation
|