ESO CAPITAL (REG) LLP

C/O Begbies Traynor (London) Llp 31st Floor C/O Begbies Traynor (London) Llp 31st Floor, London, E14 5NR
StatusLIQUIDATION
Company No.OC429029
CategoryLimited Liability Partnership
Incorporated26 Sep 2019
Age4 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

ESO CAPITAL (REG) LLP is an liquidation limited liability partnership with number OC429029. It was incorporated 4 years, 7 months, 19 days ago, on 26 September 2019. The company address is C/O Begbies Traynor (London) Llp 31st Floor C/O Begbies Traynor (London) Llp 31st Floor, London, E14 5NR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2024

Action Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Feb 2024

Action Date: 20 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-20

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: LLAD01

Change date: 2023-02-07

New address: C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR

Old address: C/O Pi Accounting 9 Percy Street Fitzrovia London W1T 1DL United Kingdom

Documents

View document PDF

Liquidation voluntary determination

Date: 12 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: DETERMINAT

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 06 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Eso Management Llp

Change date: 2021-10-20

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 22 Oct 2021

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-10-20

Psc name: Eso Management Llp

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Eso Management Llp

Change date: 2021-01-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-01-21

Psc name: Mr Stephen Peter Edwards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2021-01-21

Officer name: Mr Stephen Peter Edwards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Walid Khalil Fakhry

Change date: 2021-01-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2021-01-21

Psc name: Eso Management Llp

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Miss Rhonda Nicoll

Change date: 2021-01-21

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2021-01-21

Psc name: Miss Rhonda Nicoll

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: LLAD01

Change date: 2021-01-21

New address: C/O Pi Accounting 9 Percy Street Fitzrovia London W1T 1DL

Old address: Palladium House 1-4 Argyll Street London W1F 7TA United Kingdom

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 05 Oct 2020

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Notification date: 2020-07-29

Psc name: Stephen Peter Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-09-25

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 31 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: LLAA01

Made up date: 2020-09-30

New date: 2020-03-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Stephen Peter Edwards

Appointment date: 2020-07-29

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 28 Jul 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Eso Management Llp

Appointment date: 2020-06-30

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 28 Jul 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Notification date: 2020-06-30

Psc name: Eso Management Llp

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 30 Jan 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Richard Thomas Butler

Termination date: 2020-01-28

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed eso ii LLP\certificate issued on 09/01/20

Documents

View document PDF

Change of name notice limited liability partnership

Date: 09 Jan 2020

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

Incorporation limited liability partnership

Date: 26 Sep 2019

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

DPP INVESTMENT LIMITED

REX BUILDINGS,WILMSLOW,SK9 1HY

Number:04662588
Status:ACTIVE
Category:Private Limited Company

GREGORY KENNETH JOHN 81350 LIMITED

37 GREYSTONE ROAD,LIVERPOOL,L14 6UD

Number:08982421
Status:ACTIVE
Category:Private Limited Company

KNOWSLEY HOME CARE ASSOCIATES LIMITED

3 BENTON TERRACE,NEWCASTLE UPON TYNE,NE2 1QU

Number:07428711
Status:ACTIVE
Category:Private Limited Company

NAOR ALONI LIMITED

15 CROMWELL ROAD,LONDON,E17 9JN

Number:11830766
Status:ACTIVE
Category:Private Limited Company

NUTMEG MANAGEMENT LTD

THE DAIRY,ASTON SANDFORD,HP17 8JB

Number:07490456
Status:LIQUIDATION
Category:Private Limited Company

PRINCIPAL BOYDELL CORPORATION

THIRD FLOOR, SALDUBA BUILDING,,MARBELLA,

Number:FC034936
Status:ACTIVE
Category:Other company type

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