ESMEPEARSON LTD
Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 19/07/2419 July 2024 | Registered office address changed from Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE United Kingdom to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-19 |
| 08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 06/10/236 October 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 04/01/234 January 2023 | Compulsory strike-off action has been discontinued |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 29/12/2229 December 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
| 04/10/224 October 2022 | Registered office address changed from Chestnut House Church Lane Louth LN11 0th United Kingdom to Unit 14 Brenton Business Complex, Bury Lancashire BL9 7BE on 2022-10-04 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 16/11/2116 November 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 11/10/2111 October 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
| 19/06/2019 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 18/02/2018 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLAN BALUYOT |
| 28/11/1928 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MEHER SIDDIQUI |
| 26/11/1926 November 2019 | DIRECTOR APPOINTED MR ALLAN BALUYOT |
| 31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 15 BROADWALK LONDON E18 2DL UNITED KINGDOM |
| 12/10/1912 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company