Advanced company searchLink opens in new window

ESSENSUALS (MARLBOROUGH) LIMITED

Company number 03874580

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)
24 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2013 CH01 Director's details changed for Mr Daryl Lee James Greenaway on 1 November 2012
04 Jul 2013 AA Full accounts made up to 31 August 2012
13 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 45,000
03 Jul 2012 AA Full accounts made up to 31 August 2011
24 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
13 Jun 2011 AA Full accounts made up to 31 August 2010
10 Mar 2011 CC04 Statement of company's objects
10 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175- conflict of interest 25/02/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Mar 2011 SH01 Statement of capital following an allotment of shares on 25 February 2011
  • GBP 45,000.00
08 Mar 2011 AP01 Appointment of Mr Daryl Lee James Greenaway as a director
08 Mar 2011 TM01 Termination of appointment of Luke Lucas as a director
18 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
24 May 2010 AA Full accounts made up to 31 August 2009
11 Jan 2010 AD03 Register(s) moved to registered inspection location
28 Nov 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
29 Oct 2009 AD02 Register inspection address has been changed
19 Oct 2009 AD01 Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 19 October 2009
16 Oct 2009 TM02 Termination of appointment of John Miller as a secretary
06 Oct 2009 AD01 Registered office address changed from 19 Doughty Street London WC1N 2PL on 6 October 2009
23 Sep 2009 288b Appointment terminated secretary edward lampe
16 Jun 2009 AA Full accounts made up to 31 August 2008
26 Nov 2008 363a Return made up to 05/11/08; full list of members
13 Jun 2008 AA Full accounts made up to 31 August 2007