Advanced company searchLink opens in new window

ESTEE LAUDER ENHANCED TRUSTEE COMPANY LIMITED

Company number 02251268

Filter by category

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)
23 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jul 2012 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2012 DS01 Application to strike the company off the register
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
  • GBP 100
19 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
18 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 AA Accounts for a dormant company made up to 30 June 2010
20 Apr 2010 TM01 Termination of appointment of Bruce Leworthy as a director
09 Mar 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
08 Feb 2010 AA Accounts for a dormant company made up to 30 June 2009
26 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Judy Verbeke on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Roland Martin Jervis on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Martin John Brook on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Bruce George Leworthy on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Simon Philip Gibson on 1 October 2009
25 Jan 2010 CH01 Director's details changed for Mr John Douglas Edward Larkin on 1 October 2009
25 Jan 2010 CH03 Secretary's details changed for Sara Ellen Moss on 1 October 2009
25 Jan 2010 CH03 Secretary's details changed for Spencer Gary Smul on 1 October 2009
25 Jan 2010 CH03 Secretary's details changed for Roland Martin Jervis on 1 October 2009
27 Oct 2009 AD03 Register(s) moved to registered inspection location
27 Oct 2009 AD02 Register inspection address has been changed
05 Jun 2009 288a Director appointed simon philip gibson
19 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175 30/10/2008
19 Jan 2009 AA Accounts made up to 30 June 2008