ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED

1 Colmore Square, Birmingham, B4 6HQ
StatusDISSOLVED
Company No.04995039
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 6 months, 12 days
JurisdictionEngland Wales
Dissolution15 May 2024
Years1 month, 12 days

SUMMARY

ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED is an dissolved private limited company with number 04995039. It was incorporated 20 years, 6 months, 12 days ago, on 15 December 2003 and it was dissolved 1 month, 12 days ago, on 15 May 2024. The company address is 1 Colmore Square, Birmingham, B4 6HQ.



Company Fillings

Gazette dissolved liquidation

Date: 15 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 15 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Nov 2023

Action Date: 19 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 25 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2022

Action Date: 19 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-19

Documents

View document PDF

Move registers to sail company with new address

Date: 27 Oct 2021

Category: Address

Type: AD03

New address: Narrow Quay House Narrow Quay Bristol England BS1 4QA

Documents

View document PDF

Change sail address company with new address

Date: 27 Oct 2021

Category: Address

Type: AD02

New address: Narrow Quay House Narrow Quay Bristol England BS1 4QA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 12 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-05

Old address: C/O Vwv Llp, Narrow Quay House Narrow Quay Bristol BS1 4QA England

New address: 1 Colmore Square Birmingham B4 6HQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Essilor International Sas (Societe Par Actions Simplifiee)

Notification date: 2017-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Dec 2019

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Essilor International Sa

Cessation date: 2017-11-01

Documents

View document PDF

Legacy

Date: 26 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/01/2018

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Michael Smith

Appointment date: 2019-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richelle Levardo Umali

Termination date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-03

Old address: C/O C/O Thrings Llp the Paragon Counterslip Bristol County of Bristol BS1 6BX

New address: C/O Vwv Llp, Narrow Quay House Narrow Quay Bristol BS1 4QA

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 Jan 2019

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Velocity Company Secretarial Services Limited

Appointment date: 2018-10-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jan 2019

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thrings Company Secretarial Limited

Termination date: 2018-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 10 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Thrings Company Secretarial Limited

Appointment date: 2017-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2018

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bart Secretaries Limited

Termination date: 2017-12-14

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Richelle Levardo Umali

Appointment date: 2015-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isabelle Serval

Termination date: 2015-11-23

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 05 Nov 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 14 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-06

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Madame Isabelle Serval

Documents

View document PDF

Termination director company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Cheetham

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Dec 2011

Action Date: 21 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-03-21

Officer name: Bart Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Dec 2011

Action Date: 22 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-22

Old address: the Paragon 32 Counterslip Bristol BS1 6BX United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Cheetham

Documents

View document PDF

Termination director company with name

Date: 15 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Oliver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Julian Paul Oliver

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Dominique Ravets

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-15

Officer name: Bart Secretaries Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Nov 2009

Action Date: 11 Sep 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-09-11

Officer name: Bart Secretaries Limited

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 11/09/2009 from saint bartholomews lewins mead bristol BS1 2NH

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 27/01/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bart 347 LIMITED\certificate issued on 21/01/04

Documents

View document PDF

Incorporation company

Date: 15 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAR VALETING PARTNERS LTD

407 BRITANNIA HOUSE,LONDON,W6 0LH

Number:08385799
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GURPS SINGH LTD

83-85 DERBY ROAD,IPSWICH,IP3 8DL

Number:07811137
Status:ACTIVE
Category:Private Limited Company

LANG TOUN MOTORS LTD

91 MAIN STREET,KIRKCALDY,KY1 4AQ

Number:SC522041
Status:ACTIVE
Category:Private Limited Company

LAUGHING ASS BREWERY LTD

49 THORN ROAD,HEDON,HU12 8HN

Number:11214108
Status:ACTIVE
Category:Private Limited Company

METROSASA PROPERTIES LIMITED

FLAT 1, CAVALLI APARTMENTS,WATFORD,WD18 7BJ

Number:10469035
Status:ACTIVE
Category:Private Limited Company

POUNDBURY FINANCIAL SERVICES LIMITED

WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE,DORCHESTER,DT1 3AQ

Number:08007525
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