ESPIRE MOTORS LTD

Company Documents

DateDescription
22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

26/07/2426 July 2024 Micro company accounts made up to 2023-10-31

View Document

11/02/2411 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

20/01/2220 January 2022 Registered office address changed from 97 Morphou Road London NW7 1BG England to Flat No 6 Caledonian Building 5- Regiment Hill London NW7 1FS on 2022-01-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/09/198 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/09/1816 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR MALIK KHAWAR SHAHZAD / 15/12/2017

View Document

15/12/1715 December 2017 PREVEXT FROM 30/09/2017 TO 31/10/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MALIK KHAWAR SHAHZAD / 15/12/2017

View Document

15/12/1715 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NASIRA SHAHZAD MALIK / 15/12/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 28 DAVID WILDMAN LANE MILL HILL EAST NW7 1FH ENGLAND

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALIK KHAWAR SHAHZAD / 08/09/2016

View Document

08/09/168 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NASIRA SHAHZAD MALIK / 08/09/2016

View Document

08/09/168 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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