About

Registered Number: 08538842
Date of Incorporation: 21/05/2013 (10 years and 11 months ago)
Company Status: Liquidation
Registered Address: Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Having been setup in 2013, Esendex Topco Ltd are based in Nottingham, it's status at Companies House is "Liquidation". We don't currently know the number of employees at the organisation. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 29 April 2019
RESOLUTIONS - N/A 27 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 27 April 2019
LIQ01 - N/A 27 April 2019
RESOLUTIONS - N/A 11 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 April 2019
SH19 - Statement of capital 11 April 2019
CAP-SS - N/A 11 April 2019
CH01 - Change of particulars for director 21 February 2019
CS01 - N/A 07 July 2018
AA01 - Change of accounting reference date 14 June 2018
AA01 - Change of accounting reference date 13 June 2018
AA - Annual Accounts 22 March 2018
AD04 - Change of location of company records to the registered office 08 March 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 05 December 2017
SH01 - Return of Allotment of shares 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
TM01 - Termination of appointment of director 04 October 2017
RESOLUTIONS - N/A 29 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2017
CS01 - N/A 21 July 2017
PSC02 - N/A 21 July 2017
SH06 - Notice of cancellation of shares 14 December 2016
AA - Annual Accounts 19 October 2016
SH03 - Return of purchase of own shares 08 August 2016
AR01 - Annual Return 27 June 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 05 April 2016
SH06 - Notice of cancellation of shares 22 February 2016
SH03 - Return of purchase of own shares 22 February 2016
AP01 - Appointment of director 02 February 2016
DISS40 - Notice of striking-off action discontinued 16 September 2015
AR01 - Annual Return 15 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 April 2015
AD01 - Change of registered office address 10 April 2015
AA - Annual Accounts 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
SH01 - Return of Allotment of shares 09 January 2015
AP01 - Appointment of director 04 December 2014
TM01 - Termination of appointment of director 04 December 2014
AR01 - Annual Return 05 August 2014
SH01 - Return of Allotment of shares 17 June 2014
AP01 - Appointment of director 28 February 2014
CERTNM - Change of name certificate 23 October 2013
CONNOT - N/A 23 October 2013
AD01 - Change of registered office address 16 October 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 07 August 2013
RESOLUTIONS - N/A 06 August 2013
AP01 - Appointment of director 06 August 2013
SH01 - Return of Allotment of shares 06 August 2013
SH08 - Notice of name or other designation of class of shares 06 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 August 2013
AP01 - Appointment of director 31 July 2013
AA01 - Change of accounting reference date 21 May 2013
NEWINC - New incorporation documents 21 May 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.