ESPANSA LTD

27 Old Gloucester Street, London, WC1N 3AX, England
StatusDISSOLVED
Company No.08923994
CategoryPrivate Limited Company
Incorporated05 Mar 2014
Age10 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution17 Mar 2020
Years4 years, 3 months, 25 days

SUMMARY

ESPANSA LTD is an dissolved private limited company with number 08923994. It was incorporated 10 years, 4 months, 6 days ago, on 05 March 2014 and it was dissolved 4 years, 3 months, 25 days ago, on 17 March 2020. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 17 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 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: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Capital allotment shares

Date: 22 Dec 2016

Action Date: 29 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-29

Capital : 50,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-12

Old address: 12 Alban House 5 Sumpter Close London NW3 5JR England

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-09

Old address: 27 Old Gloucester Street London WC1N 3AX England

New address: 12 Alban House 5 Sumpter Close London NW3 5JR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

Old address: Regis House 45 King William Street London EC4R 9AN

New address: 27 Old Gloucester Street London WC1N 3AX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 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: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-20

Capital : 50,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-05

Officer name: Ms Sadaf Samadianpour

Documents

View document PDF

Incorporation company

Date: 05 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C P INSTALLATIONS (MIDLANDS) LIMITED

131 FARRINGTON ROAD,WOLVERHAMPTON,WV4 6QL

Number:06683181
Status:ACTIVE
Category:Private Limited Company

CAMEL PROPERTIES LTD

2 KENILWORTH WAY,LIVERPOOL,L25 7XH

Number:11048907
Status:ACTIVE
Category:Private Limited Company

COWLING PROPERTIES LTD

THE MUNDENS,KEIGHLEY,BD20 6LN

Number:08552825
Status:ACTIVE
Category:Private Limited Company
Number:06371537
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P&M CO-OPERATE LIMITED

13 CECIL ROAD,BIRMINGHAM,B24 8AU

Number:10842727
Status:ACTIVE
Category:Private Limited Company

PINDER COOLING LTD

62 TONG STREET, BRADFORD,BRADFORD,BD4 9LX

Number:10291440
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