- Company Overview for ESSENSUALS (HOLLOWAY ROAD) LIMITED (04039178)
- Filing history for ESSENSUALS (HOLLOWAY ROAD) LIMITED (04039178)
- People for ESSENSUALS (HOLLOWAY ROAD) LIMITED (04039178)
- Charges for ESSENSUALS (HOLLOWAY ROAD) LIMITED (04039178)
- More for ESSENSUALS (HOLLOWAY ROAD) LIMITED (04039178)
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) |
---|---|---|---|
10 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2011 | AR01 |
Annual return made up to 24 July 2011 with full list of shareholders
Statement of capital on 2011-08-02
|
|
31 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 31 December 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
01 Jun 2010 | AA | Total exemption full accounts made up to 31 August 2009 | |
23 Mar 2010 | AP01 | Appointment of Mr Christian Francesco Mascolo as a director | |
23 Mar 2010 | TM01 | Termination of appointment of Tonia Lysandrou as a director | |
23 Mar 2010 | TM01 | Termination of appointment of Despina Roye as a director | |
11 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
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 | |
05 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
01 Jul 2009 | AA | Total exemption full accounts made up to 31 August 2008 | |
13 Aug 2008 | 123 | Nc inc already adjusted 06/08/08 | |
13 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2008 | 363a | Return made up to 24/07/08; full list of members | |
27 Jun 2008 | AA | Total exemption full accounts made up to 31 August 2007 | |
06 Mar 2008 | 288a | Secretary appointed mr john bernard miller | |
12 Feb 2008 | 288b | Director resigned | |
12 Feb 2008 | 288b | Director resigned | |
08 Aug 2007 | 363a | Return made up to 24/07/07; full list of members |