ESSIO MARKETING LIMITED

The Bold Business Centre Bold Lane The Bold Business Centre Bold Lane, St Helens, WA9 4TZ, Merseyside
StatusDISSOLVED
Company No.06625765
CategoryPrivate Limited Company
Incorporated20 Jun 2008
Age15 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 5 months, 21 days

SUMMARY

ESSIO MARKETING LIMITED is an dissolved private limited company with number 06625765. It was incorporated 15 years, 10 months, 27 days ago, on 20 June 2008 and it was dissolved 4 years, 5 months, 21 days ago, on 26 November 2019. The company address is The Bold Business Centre Bold Lane The Bold Business Centre Bold Lane, St Helens, WA9 4TZ, Merseyside.



Company Fillings

Gazette dissolved compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-01

Psc name: John Robert Liptrot

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martina Liptrot

Termination date: 2014-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-15

Officer name: Martina Liptrot

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Robert Liptrot

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Winter

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Winter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2012

Action Date: 22 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-22

Old address: the Court Alexandra Park Prescot Road St. Helens Merseyside WA10 3TP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2011

Action Date: 12 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-12

Officer name: Mr Paul Raymond Winter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jason Williams

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Liptrot

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Raymond Winter

Change date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martina Liptrot

Change date: 2010-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul winter / 22/06/2009

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 11/08/2008 from 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 20 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BASEHOME LIMITED

C/O PARK AVENUE INVESTMENTS,,LONDON,NW2 6EG

Number:01499539
Status:ACTIVE
Category:Private Limited Company

BEAMES AND COMPANY LIMITED

LONE OAK COTTAGE,HARTFIELD,TN7 4EX

Number:08689729
Status:ACTIVE
Category:Private Limited Company

INCENDIARY PIGS LIMITED

18 MARTINGATE,CORSHAM,SN13 0HL

Number:07198201
Status:ACTIVE
Category:Private Limited Company

KAREN (UK) LTD

UNIT 1 CLEAVER WORKS,BLACKBURN,BB1 5DG

Number:09104008
Status:ACTIVE
Category:Private Limited Company

LIVJANE CONSULTING LIMITED

65 RABY DRIVE,WIRRAL,CH63 0NQ

Number:08459996
Status:ACTIVE
Category:Private Limited Company

METAL MONKEY DESIGNS LIMITED

SYNERGY HOUSE 7 ACORN BUSINESS PARK,MANSFIELD,NG18 1EX

Number:10063110
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