ESICO LIMITED

Anglo Dal House 5 Spring Villa Park Anglo Dal House 5 Spring Villa Park, Edgware, HA8 7EB, Middlesex
StatusDISSOLVED
Company No.06975800
CategoryPrivate Limited Company
Incorporated29 Jul 2009
Age14 years, 9 months, 20 days
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 3 months, 18 days

SUMMARY

ESICO LIMITED is an dissolved private limited company with number 06975800. It was incorporated 14 years, 9 months, 20 days ago, on 29 July 2009 and it was dissolved 1 year, 3 months, 18 days ago, on 31 January 2023. The company address is Anglo Dal House 5 Spring Villa Park Anglo Dal House 5 Spring Villa Park, Edgware, HA8 7EB, Middlesex.



Company Fillings

Gazette dissolved compulsory

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2021

Action Date: 29 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 29 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Bagley

Change date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Edward Bagley

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-17

Officer name: Mr John Edward Bagley

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2016

Action Date: 12 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Bagley

Change date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 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: 14 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Bagley

Change date: 2015-07-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Bagley

Change date: 2015-07-02

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Bagley

Change date: 2015-04-24

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 09 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Edward Bagley

Change date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

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: 01 Aug 2014

Action Date: 29 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

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: 31 Jul 2013

Action Date: 29 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2012

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: 31 Jul 2012

Action Date: 29 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

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: 11 Aug 2011

Action Date: 29 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 29 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-29

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 03 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-03

Officer name: Mr John Edward Bagley

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director michael holder

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 14/08/2009 from aa company services LIMITED 8-10 stamford hill london N16 6XZ

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr john edward bagley

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 29 Jul 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARM OFFICE IT SERVICES LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10743002
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BALLON ROUGE LIMITED

3 HIGH MOUNT NORTH STREET,RETFORD,DN22 9HP

Number:10193869
Status:ACTIVE
Category:Private Limited Company

DESTENEY LIMITED

DEPT 302 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:05906475
Status:ACTIVE
Category:Private Limited Company

GRACE GENERATION

49-51 CHURCH STREET,BANBRIDGE,BT32 4AA

Number:NI612550
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LYON DESIGN & PRINT LIMITED

13A ALFORD STREET,GRANTHAM,NG31 8BX

Number:09445954
Status:ACTIVE
Category:Private Limited Company

NEW MODEL CARE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08243201
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