ESOC LTD

Company Documents

DateDescription
27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/12/2327 December 2023 Final Gazette dissolved following liquidation

View Document

27/09/2327 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/09/2227 September 2022 Liquidators' statement of receipts and payments to 2022-07-22

View Document

28/01/2228 January 2022 Registered office address changed from Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 2022-01-28

View Document

13/07/2113 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 2021-07-13

View Document

24/08/2024 August 2020 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

10/08/2010 August 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/08/2010 August 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/08/2010 August 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM UNITS 2-3 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB ENGLAND

View Document

04/02/204 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/11/1820 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / GEORGE WILLIAM JAMES WHITEFIELD / 22/10/2017

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN ASTOR / 22/10/2017

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOHN ASTOR / 22/10/2017

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM JAMES WHITEFIELD / 22/10/2017

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM OFFICE 3, 4TH FLOOR BOARDMAN HOUSE 64 BROADWAY LONDON E15 1NT

View Document

22/10/1822 October 2018 REGISTERED OFFICE CHANGED ON 22/10/2018 FROM UNITS 2-3 LOWER ROAD LONDON SE16 2XB ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

06/09/166 September 2016 PREVEXT FROM 31/03/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/10/1521 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

10/09/1410 September 2014 REGISTERED OFFICE CHANGED ON 10/09/2014 FROM UNIT 3 11A ABERCROMBIE STREET LONDON SW11 2JB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/07/125 July 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

29/05/1229 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

25/11/1125 November 2011 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