Advanced company searchLink opens in new window

ESSENSUALS (FINCHLEY 2) LIMITED

Company number 06724460

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2016 DS01 Application to strike the company off the register
20 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 27,027
10 Mar 2015 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 27,027
17 Feb 2015 AD02 Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
13 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
22 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
21 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 27,027
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
03 Jan 2012 AA Total exemption full accounts made up to 31 August 2011
21 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
22 Dec 2010 AA Total exemption full accounts made up to 31 August 2010
20 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 1
01 Sep 2010 TM01 Termination of appointment of Christian Mascolo as a director
24 May 2010 AA Total exemption full accounts made up to 31 August 2009
15 Jan 2010 CH01 Director's details changed for Mr Christian Francesco Mascolo on 1 September 2009
11 Jan 2010 AD03 Register(s) moved to registered inspection location
16 Nov 2009 AR01 Annual return made up to 15 October 2009 with full list of shareholders
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