- Company Overview for ESSENCE BAR LIMITED (07006755)
- Filing history for ESSENCE BAR LIMITED (07006755)
- People for ESSENCE BAR LIMITED (07006755)
- More for ESSENCE BAR LIMITED (07006755)
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) |
---|---|---|---|
29 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 May 2017 | DS01 | Application to strike the company off the register | |
08 Dec 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | TM01 | Termination of appointment of David Rudkins as a director on 13 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mrs Sandra Freda Harris as a director on 13 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Keith Raymond Harris as a director on 13 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mrs Rebecca Jane Smith as a director on 13 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Mr Peter Richard Smith as a director on 13 November 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 20 Innovation Centre Canterbury Kent CT2 7FG to 50 Queen Street Ramsgate Kent CT11 9EE on 17 November 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
05 Feb 2015 | AD01 | Registered office address changed from Lullingstone House 5 Castle Street Canterbury Kent CT1 2FG to 20 Innovation Centre Canterbury Kent CT2 7FG on 5 February 2015 | |
16 Sep 2014 | AR01 |
Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
20 May 2014 | AD01 | Registered office address changed from 7 the Broadway Broadstairs Kent CT10 2AD United Kingdom on 20 May 2014 | |
02 May 2014 | TM01 | Termination of appointment of David Pickering as a director | |
02 May 2014 | AP01 | Appointment of Mr David Rudkins as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 2 September 2013
Statement of capital on 2013-10-01
|
|
25 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 2 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 Oct 2011 | CH01 | Director's details changed for Mr David Edward Pickering on 14 October 2011 |