Advanced company searchLink opens in new window

ESSENTIAL ICELAND LIMITED

Company number 04099072

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Oct 2014 DS01 Application to strike the company off the register
15 Jul 2014 MR04 Satisfaction of charge 1 in full
10 Jul 2014 AP01 Appointment of Mr Neil Martin Davey as a director on 9 July 2014
10 Jul 2014 AP01 Appointment of Mr Timothy James Marsters as a director on 9 July 2014
09 Jul 2014 TM01 Termination of appointment of Richard David Crabtree as a director on 6 July 2014
09 Jul 2014 TM02 Termination of appointment of Richard David Crabtree as a secretary on 6 July 2014
04 Jun 2014 TM01 Termination of appointment of Neil Martin Davey as a director on 31 March 2014
28 Feb 2014 TM01 Termination of appointment of Timothy James Marsters as a director on 17 February 2014
14 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 30,003
08 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
20 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
17 Dec 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
31 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Ma(Oxon), Q.C. Neil Martin Davey on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Timothy James Marsters on 18 January 2010
18 Jan 2010 CH01 Director's details changed for Richard David Crabtree on 18 January 2010
21 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
04 Nov 2008 363a Return made up to 31/10/08; full list of members