- Company Overview for ESSENSUALS (FINCHLEY 2) LIMITED (06724460)
- Filing history for ESSENSUALS (FINCHLEY 2) LIMITED (06724460)
- People for ESSENSUALS (FINCHLEY 2) LIMITED (06724460)
- Charges for ESSENSUALS (FINCHLEY 2) LIMITED (06724460)
- More for ESSENSUALS (FINCHLEY 2) LIMITED (06724460)
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
|
|
10 Mar 2015 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2015-03-10
|
|
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
|
|
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 |