ESKAR INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 00708736 |
Category | Private Limited Company |
Incorporated | 22 Nov 1961 |
Age | 62 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ESKAR INTERNATIONAL LIMITED is an active private limited company with number 00708736. It was incorporated 62 years, 5 months, 6 days ago, on 22 November 1961. The company address is 29 Brim Hill, London, N2 0HD, England.
Company Fillings
Cessation of a person with significant control
Date: 06 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-01
Psc name: Edmond Karimzadeh
Documents
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Termination director company with name termination date
Date: 06 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-01
Officer name: Edmond Karimzadeh
Documents
Confirmation statement with updates
Date: 06 Dec 2023
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Gazette filings brought up to date
Date: 01 Aug 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 13 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Mortgage satisfy charge full
Date: 19 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Accounts with accounts type dormant
Date: 25 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
New address: 29 Brim Hill London N2 0HD
Old address: 4th Floor 63/66 Hatton Garden London EC1N 8LE
Change date: 2020-06-02
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Appoint person secretary company with name date
Date: 27 Dec 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Karimzadeh
Appointment date: 2015-01-02
Documents
Termination secretary company with name termination date
Date: 27 Dec 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-01-01
Officer name: Sally Hicks
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Appoint person director company with name
Date: 26 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edmond Karimzadeh
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date
Date: 11 Feb 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Annual return company with made up date
Date: 11 Feb 2013
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed miss sally hicks
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary edmond karimzadeh
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 10 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 10/11/2008 from tobin associates accountants boundary house, 3RD floor 91/93 charterhouse street london EC1M 6HR
Documents
Legacy
Date: 07 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 31/10/2008
Documents
Legacy
Date: 26 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 22/08/08\gbp si 100000000@1=100000000\gbp ic 186180000/286180000\
Documents
Accounts with accounts type partial exemption
Date: 31 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 12 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Accounts with accounts type full
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Legacy
Date: 24 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/11/06--------- £ si 60000000@1=60000000 £ ic 126179000/186179000
Documents
Legacy
Date: 24 Nov 2006
Category: Capital
Type: 123
Description: £ nc 200000000/300000000 15/11/06
Documents
Legacy
Date: 27 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 18/07/06--------- £ si 609000@1=609000 £ ic 125570000/126179000
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/03; full list of members
Documents
Accounts with accounts type full
Date: 16 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 21 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/02; full list of members
Documents
Legacy
Date: 03 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 12/02/03--------- £ si 8000000@1=8000000 £ ic 118670000/126670000
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 26 Apr 2002
Category: Capital
Type: 88(2)R
Description: Ad 20/02/02--------- £ si 7500000@1=7500000 £ ic 111170000/118670000
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 14 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 05/06/01--------- £ si 1100000@1=1100000 £ ic 110070000/111170000
Documents
Legacy
Date: 26 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 16/02/01--------- £ si 10000000@1=10000000 £ ic 100070000/110070000
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 2001
Category: Capital
Type: 123
Description: £ nc 100500000/200000000 16/02/01
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/00; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2000
Action Date: 29 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-29
Documents
Accounts with accounts type full
Date: 12 Apr 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Legacy
Date: 07 Mar 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 29/02/00
Documents
Legacy
Date: 28 Feb 2000
Category: Capital
Type: 88(2)R
Description: Ad 16/02/00--------- £ si 100000000@1=100000000 £ ic 70000/100070000
Documents
Resolution
Date: 28 Feb 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Feb 2000
Category: Capital
Type: 123
Description: £ nc 500000/100500000 16/02/00
Documents
Legacy
Date: 05 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/99; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 07 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/98; full list of members
Documents
Legacy
Date: 06 Jan 1999
Category: Annual-return
Type: 363a
Description: Return made up to 21/12/98; full list of members
Documents
Legacy
Date: 25 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 26 Mar 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Accounts with accounts type full
Date: 02 Apr 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 10 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/96; no change of members
Documents
Accounts with accounts type full
Date: 01 Apr 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 20 Mar 1996
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/95; full list of members
Documents
Legacy
Date: 12 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/94; no change of members
Documents
Accounts with accounts type small
Date: 04 Apr 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 20 Jun 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 May 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 May 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 27 May 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/93; no change of members
Documents
Accounts with accounts type full
Date: 17 Mar 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 08 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/12/92; full list of members
Documents
Accounts with accounts type full
Date: 25 Mar 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Some Companies
ALTRINCHAM PREPARATORY SCHOOL LIMITED
MARLBOROUGH ROAD,ALTRINCHAM,WA14 2RR
Number: | 00314852 |
Status: | ACTIVE |
Category: | Private Limited Company |
DSV AIR & SEA 2018 (UK) LIMITED
SCANDINAVIA HOUSE REFINERY ROAD,HARWICH,CO12 4QG
Number: | 11642985 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOSTOCK HOLDINGS LTD LYNSTOCK WAY,BOLTON,BL6 4SA
Number: | 07896959 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEVEL 3,LONDON,W1B 3HH
Number: | 08642641 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE HIGH STREET,ST. ALBANS,AL2 1HA
Number: | 09544544 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA
Number: | 11610067 |
Status: | ACTIVE |
Category: | Private Limited Company |