Advanced company searchLink opens in new window

ESSENSUALS (CHESTER) LIMITED

Company number 05333699

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)
12 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2013 SOAS(A) Voluntary strike-off action has been suspended
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2013 DS01 Application to strike the company off the register
18 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
Statement of capital on 2013-01-18
  • GBP 70,000
07 Jun 2012 AA Full accounts made up to 31 August 2011
18 Jan 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
16 May 2011 AA Full accounts made up to 31 August 2010
21 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
19 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sect 175 10/01/2011
19 Jan 2011 CC04 Statement of company's objects
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 20 August 2010
  • GBP 70,000
24 Aug 2010 TM01 Termination of appointment of James Tompkins as a director
24 Aug 2010 TM01 Termination of appointment of Gary Maoudis as a director
24 Aug 2010 AP01 Appointment of Miss Rebekah Rawnsley as a director
13 Apr 2010 AA Total exemption full accounts made up to 31 August 2009
23 Mar 2010 TM01 Termination of appointment of Mark Ryder as a director
02 Feb 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
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