Advanced company searchLink opens in new window

ESENDEX TOPCO LIMITED

Company number 08538842

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2017 TM01 Termination of appointment of Julian Robert James Hucker as a director on 12 June 2017
05 Dec 2017 TM01 Termination of appointment of Simon Baker as a director on 30 November 2017
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 9,826.16
04 Oct 2017 TM01 Termination of appointment of Timothy Stanley Duffy as a director on 12 June 2017
04 Oct 2017 TM01 Termination of appointment of Kevin Patrick Street as a director on 12 June 2017
29 Sep 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2017 AD03 Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
22 Sep 2017 AD02 Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
21 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
21 Jul 2017 PSC02 Notification of Falcon Bidco Limited as a person with significant control on 12 June 2017
14 Dec 2016 SH06 Cancellation of shares. Statement of capital on 8 September 2015
  • GBP 9,813.660
19 Oct 2016 AA Group of companies' accounts made up to 30 June 2016
08 Aug 2016 SH03 Purchase of own shares.
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 9,821.16
17 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 9,821.16
05 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
22 Feb 2016 SH06 Cancellation of shares. Statement of capital on 15 October 2015
  • GBP 9,821.160
22 Feb 2016 SH03 Purchase of own shares.
02 Feb 2016 AP01 Appointment of Mr Paul Eric Jonathon Burton as a director on 1 February 2016
16 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 10,981.16
15 Sep 2015 AD02 Register inspection address has been changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW England to 20 Wollaton Street Nottingham NG1 5FW
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2015 AD02 Register inspection address has been changed to 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW
10 Apr 2015 AD01 Registered office address changed from 15 Warwick Road Stratford-upon-Avon Warwickshire CV37 6YW to 20 Wollaton Street Nottingham NG1 5FW on 10 April 2015