ESPRIT ASSOCIATES (EUROPE) LIMITED

Gable End Downsview Road Gable End Downsview Road, Bordon, GU35 8JH, England
StatusDISSOLVED
Company No.06490860
CategoryPrivate Limited Company
Incorporated01 Feb 2008
Age16 years, 3 months, 29 days
JurisdictionEngland Wales
Dissolution02 Jan 2018
Years6 years, 4 months, 28 days

SUMMARY

ESPRIT ASSOCIATES (EUROPE) LIMITED is an dissolved private limited company with number 06490860. It was incorporated 16 years, 3 months, 29 days ago, on 01 February 2008 and it was dissolved 6 years, 4 months, 28 days ago, on 02 January 2018. The company address is Gable End Downsview Road Gable End Downsview Road, Bordon, GU35 8JH, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Oct 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2017

Action Date: 19 Jul 2017

Category: Address

Type: AD01

New address: Gable End Downsview Road Headley Down Bordon GU35 8JH

Old address: Clevedon Windsor Road Medstead Alton Hants GU34 5EF

Change date: 2017-07-19

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith William Arthur Guy

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith William Arthur Guy

Termination date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2011

Action Date: 01 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 Mar 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spiritus consulting europe LIMITED\certificate issued on 22/03/10

Documents

View document PDF

Change of name notice

Date: 22 Mar 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2010

Action Date: 01 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-01

Documents

View document PDF

Move registers to sail company

Date: 15 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2010

Action Date: 12 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-12

Officer name: Kathryn Elizabeth Guy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 01/02/08--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 21/02/08 from: c/o mallers accountancy 5 richardson walk lexden, colchester essex CO3 4AJ

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/09 to 31/03/09

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 01 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIST SOLUTIONS (UK) LIMITED

19 OLDBURY ROAD,CHERTSEY,KT16 9JB

Number:06986061
Status:ACTIVE
Category:Private Limited Company

EVERNET LIMITED

204 CRANBOURNE PARK,SOUTHAMPTON,SO30 0PA

Number:08763699
Status:ACTIVE
Category:Private Limited Company

FREEBIRD (TEXTILES) LIMITED

1 MARTINSLEY PLACE,OAKHAM,LE15 6JH

Number:02009809
Status:ACTIVE
Category:Private Limited Company

MISHKAS ENTERPRISE SERVICES LIMITED

6 JOHN PAUL JONES COURT,KIRKCALDY,KY2 6ZN

Number:SC410046
Status:ACTIVE
Category:Private Limited Company

RJ SELECTION LTD

22 ALDERUE AVENUE,MANCHESTER,M22 8DW

Number:10553317
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE LONDON DANCE PROJECT LIMITED

OXFORD HOUSE FLAT 402,DAGENHAM,RM8 2FA

Number:11434989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source