Advanced company searchLink opens in new window

ESSENCE BEAUTY LIMITED

Company number 04838835

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)
20 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2018 DS01 Application to strike the company off the register
16 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
20 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
20 Jul 2016 AA Accounts for a dormant company made up to 31 May 2016
20 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
21 Jul 2015 AA Accounts for a dormant company made up to 31 May 2015
21 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
14 Aug 2014 AA Accounts for a dormant company made up to 31 May 2014
14 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
14 Aug 2014 AD01 Registered office address changed from 192a Nantwich Road Crewe CW2 6BP England to 21-23 Welsh Row Nantwich Cheshire CW5 5ED on 14 August 2014
28 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
19 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-19
  • GBP 2
19 Jul 2013 AD01 Registered office address changed from 192a-194 Nantwich Road Crewe Cheshire CW3 0ER on 19 July 2013
25 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
24 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
03 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
16 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2010 AA Accounts for a dormant company made up to 31 May 2010
05 Nov 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for Elizabeth Rosemary Hickson on 19 July 2010
05 Nov 2010 CH01 Director's details changed for Mrs Helen Rosemary Hickson on 19 July 2010