Escubed Limited

DataGardener
dissolved
Unknown

Escubed Limited

06295505Private Limited With Share Capital

Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, LS15QS
Incorporated

27/06/2007

Company Age

18 years

Directors

3

Employees

SIC Code

71200

Risk

not scored

Company Overview

Registration, classification & business activity

Escubed Limited (06295505) is a private limited with share capital incorporated on 27/06/2007 (18 years old) and registered in leeds, LS15QS. The company operates under SIC code 71200 and is classified as Unknown.

Private Limited With Share Capital
SIC: 71200
Unknown
Incorporated 27/06/2007
LS15QS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

6

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

65
Gazette Dissolved Liquidation
Category:Gazette
Date:30-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:31-08-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2020
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-01-2020
Liquidation Disclaimer Notice
Category:Insolvency
Date:18-04-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:13-12-2018
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:12-09-2018
Liquidation In Administration Proposals
Category:Insolvency
Date:21-08-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:14-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-07-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:05-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2017
Move Registers To Registered Office Company With New Address
Category:Address
Date:29-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:29-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-09-2016
Capital Allotment Shares
Category:Capital
Date:02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2016
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-07-2016
Resolution
Category:Resolution
Date:20-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2016
Move Registers To Sail Company With New Address
Category:Address
Date:14-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-07-2015
Change Sail Address Company With New Address
Category:Address
Date:21-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2014
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:14-07-2010
Change Corporate Director Company With Change Date
Category:Officers
Date:14-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Legacy
Category:Annual Return
Date:23-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2009
Legacy
Category:Capital
Date:24-02-2009
Legacy
Category:Annual Return
Date:05-08-2008
Legacy
Category:Officers
Date:05-08-2008
Legacy
Category:Capital
Date:17-06-2008
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Accounts
Date:22-07-2007
Incorporation Company
Category:Incorporation
Date:27-06-2007

Innovate Grants

3

This company received a grant of £141231.0 for Enabling Electrolyser Manufacturing Capability. The project started on 01/01/2016 and ended on 31/12/2017.

This company received a grant of £29388.8 for Enabling Manufacture Of Designer Emulsions And Functional Particles. The project started on 01/11/2017 and ended on 31/07/2021.

+1 more grants available

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2019
Filing Date28/04/2018
Latest Accounts31/07/2017

Trading Addresses

Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, Ls1 5Qs, LS15QSRegistered

Contact

Armstrong Watson Llp Third Floor, 10 South Parade, Leeds, LS15QS