- Company Overview for ESSENSUALS (SOUTHAMPTON) LIMITED (04769001)
- Filing history for ESSENSUALS (SOUTHAMPTON) LIMITED (04769001)
- People for ESSENSUALS (SOUTHAMPTON) LIMITED (04769001)
- Charges for ESSENSUALS (SOUTHAMPTON) LIMITED (04769001)
- More for ESSENSUALS (SOUTHAMPTON) LIMITED (04769001)
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 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2014 | CH01 | Director's details changed for Mr Christian Francesco Mascolo on 18 February 2014 | |
08 Aug 2014 | DS02 | Withdraw the company strike off application | |
20 May 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 May 2014 | DS01 | Application to strike the company off the register | |
05 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
31 May 2013 | AR01 |
Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-05-31
|
|
20 Sep 2012 | TM01 | Termination of appointment of Gavin Edward Long as a director on 17 September 2012 | |
20 Sep 2012 | TM01 | Termination of appointment of Ben Lambson as a director on 17 September 2012 | |
17 Sep 2012 | AP01 | Appointment of Mr Christian Francesco Mascolo as a director on 11 September 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
27 May 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
25 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
08 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
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 | |
11 Jun 2009 | AA | Total exemption small company accounts made up to 31 August 2008 |