ESCAPE SALES (UK) LIMITED

2nd Floor Courtleigh House 2nd Floor Courtleigh House, Truro, TR1 2PN, Cornwall, England
StatusDISSOLVED
Company No.07498738
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 5 months, 16 days
JurisdictionEngland Wales
Dissolution13 Dec 2016
Years7 years, 6 months, 22 days

SUMMARY

ESCAPE SALES (UK) LIMITED is an dissolved private limited company with number 07498738. It was incorporated 13 years, 5 months, 16 days ago, on 19 January 2011 and it was dissolved 7 years, 6 months, 22 days ago, on 13 December 2016. The company address is 2nd Floor Courtleigh House 2nd Floor Courtleigh House, Truro, TR1 2PN, Cornwall, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Dec 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-01

Officer name: Mr Andrew Paul Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-18

Old address: Lowin House Tregolls Road Truro Cornwall TR1 2NA

New address: 2nd Floor Courtleigh House Lemon Street Truro Cornwall TR1 2PN

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 14 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cole

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2014

Action Date: 27 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-27

Old address: 2Nd Floor Offices Courtleigh House Lemon Street Truro Cornwall TR1 2PN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-15

Old address: 1St Floor Offices Berry Road Studios Berry Road Newquay Cornwall TR7 1AT United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr David Anthony Cole

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2012

Action Date: 31 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-31

Officer name: Mr Andrew Paul Clark

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Phelps

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 TUNES MUSIC PUBLISHING LIMITED

9 DERRY STREET,LONDON,W8 5HY

Number:06757166
Status:ACTIVE
Category:Private Limited Company

AKSAWHNEY & CO LIMITED

2 LEANDER PLACE,READING,RG31 7DS

Number:09358882
Status:ACTIVE
Category:Private Limited Company

BINO CARE LIMITED

BURLINGTON WEST MANSIONS 9 OWLS ROAD,BOURNEMOUTH,BH5 1AD

Number:11869245
Status:ACTIVE
Category:Private Limited Company

CLEANING TOOLS LIMITED

64 BREARLEY AVENUE,MILTON KEYNES,MK6 2UF

Number:09991650
Status:ACTIVE
Category:Private Limited Company

ELIHAN LIMITED

711 HARROW ROAD,MIDDLESEX,HA0 2LL

Number:10476049
Status:ACTIVE
Category:Private Limited Company

HOME & CO RETAIL LTD

95 / 107 LANCEFIELD STREET,GLASGOW,G3 8HZ

Number:SC483625
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