ESPRESSO MUSHROOM COMPANY LTD

07917224
592-596 WELBECK ROAD WALKER NEWCASTLE UPON TYNE NE6 3AB

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
04 Jun 2024 gazette Gazette Notice Voluntary 1 Buy now
23 May 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2023 officers Termination of appointment of director (Stephen Nicholas Joseph Kerry) 1 Buy now
27 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Aug 2023 officers Appointment of director (Mt Neil David Jackson) 2 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 3 Buy now
18 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 4 Buy now
29 Jul 2021 officers Termination of appointment of director (Thomas Alexander Robert Shaw Nisbet) 1 Buy now
23 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2020 accounts Annual Accounts 6 Buy now
18 May 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 May 2020 officers Appointment of secretary (Mr Nigel Paul Hurst) 2 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 6 Buy now
18 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2019 officers Termination of appointment of director (Robert Benjamin Georgiou) 1 Buy now
03 Jan 2019 officers Termination of appointment of director (Alex Georgiou) 1 Buy now
03 Jan 2019 officers Appointment of director (Mr Stephen Nicholas Joseph Kerry) 2 Buy now
03 Jan 2019 officers Appointment of director (Mr Thomas Alexander Robert Shaw Nisbet) 2 Buy now
03 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Oct 2018 accounts Annual Accounts 6 Buy now
22 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2017 accounts Annual Accounts 10 Buy now
16 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2017 officers Change of particulars for director (Mr Robert Benjamin Georgiou) 2 Buy now
16 Oct 2017 officers Change of particulars for director (Mr Alex Georgiou) 2 Buy now
31 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Oct 2016 accounts Annual Accounts 8 Buy now
05 Sep 2016 resolution Resolution 16 Buy now
12 Aug 2016 capital Return of Allotment of shares 3 Buy now
01 Feb 2016 annual-return Annual Return 4 Buy now
15 Oct 2015 accounts Annual Accounts 8 Buy now
27 Jan 2015 annual-return Annual Return 4 Buy now
31 Oct 2014 accounts Annual Accounts 8 Buy now
15 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2014 annual-return Annual Return 3 Buy now
17 Oct 2013 accounts Annual Accounts 3 Buy now
17 Apr 2013 annual-return Annual Return 3 Buy now
20 Jan 2012 incorporation Incorporation Company 7 Buy now