ESPRIT IN-NIGHT EXPRESS LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved following liquidation

View Document

26/12/2326 December 2023 Final Gazette dissolved following liquidation

View Document

26/09/2326 September 2023 Return of final meeting in a members' voluntary winding up

View Document

06/09/236 September 2023 Termination of appointment of Helena Jansson as a director on 2023-05-11

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

13/12/1913 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

20/11/1820 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

26/06/1826 June 2018 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANC HOLDINGS LIMITED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN PARROTT

View Document

02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

30/06/1630 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/10/159 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED HELENA JANSSON

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLT

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR LAWRENCE TREVOR HOYLE

View Document

14/10/1414 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

08/10/138 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

09/08/139 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROEL JOS COLETA STAES / 26/07/2013

View Document

27/02/1327 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

09/10/129 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR APPOINTED ROEL JOS COLETA STAES

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/10/1114 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL ALLEN / 04/09/2010

View Document

22/10/1022 October 2010 SAIL ADDRESS CREATED

View Document

22/10/1022 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH KOVAL

View Document

08/03/108 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

29/12/0929 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ELLIOTT / 17/09/2007

View Document

06/11/096 November 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN PARROTT / 16/09/2008

View Document

27/01/0927 January 2009 SECRETARY APPOINTED JAMES EDMUND HAWKINS

View Document

20/01/0920 January 2009 PREVEXT FROM 31/03/2008 TO 31/05/2008

View Document

03/06/083 June 2008 APPOINTMENT TERMINATE, DIRECTOR JOHN LEONARD BROTHERTON LOGGED FORM

View Document

07/01/087 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

03/10/073 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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