ESSELCO FINANCE LLP

Company Documents

DateDescription
07/04/157 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/02/1513 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

23/12/1423 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/1414 December 2014 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

11/04/1411 April 2014 ANNUAL RETURN MADE UP TO 05/04/14

View Document

10/04/1410 April 2014 SAIL ADDRESS CHANGED FROM:
2ND FLOOR
2 CITY PLACE BEEHIVE RING ROAD
GATWICK
WEST SUSSEX
RH6 0PA
UNITED KINGDOM

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 ANNUAL RETURN MADE UP TO 05/04/13

View Document

10/04/1310 April 2013 SAIL ADDRESS CHANGED FROM:
EMERALD HOUSE EAST STREET
EPSOM
SURREY
KT17 1HS

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 ANNUAL RETURN MADE UP TO 05/04/12

View Document

02/02/122 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL ROBERT STEINFELD / 01/10/2009

View Document

26/04/1126 April 2011 ANNUAL RETURN MADE UP TO 05/04/11

View Document

03/02/113 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS
162-REG MEM (LLP)
877-INST CREATE CHARGES:EW & NI

View Document

14/05/1014 May 2010 ANNUAL RETURN MADE UP TO 05/04/10

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

23/02/1023 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 LLP MEMBER APPOINTED MICHAEL ROBERT STEINFELD

View Document

02/07/092 July 2009 MEMBER RESIGNED IBIS (909) LIMITED

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 05/04/09

View Document

05/03/095 March 2009 MEMBER'S PARTICULARS IBIS (909) LIMITED LOGGED FORM

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED ESSELCO MARITIME LLP
CERTIFICATE ISSUED ON 17/02/09

View Document

17/02/0917 February 2009 SAME DAY NAME CHANGE CARDIFF

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 ANNUAL RETURN MADE UP TO 05/04/08

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM
8 BAKER STREET
LONDON
W1U 3LL

View Document

05/04/075 April 2007 INCORPORATION DOCUMENT
CERTIFICATE OF INCORPORATION

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