- Company Overview for AENEA COSMETICS LTD (09234755)
- Filing history for AENEA COSMETICS LTD (09234755)
- People for AENEA COSMETICS LTD (09234755)
- More for AENEA COSMETICS LTD (09234755)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Nov 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Sep 2020 | DS01 | Application to strike the company off the register | |
24 Sep 2020 | CS01 | Confirmation statement made on 25 September 2019 with no updates | |
27 Jun 2019 | AA01 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 | |
14 Feb 2019 | TM01 | Termination of appointment of Damien Lee Andre Zannetou as a director on 14 February 2019 | |
12 Feb 2019 | AP01 | Appointment of Graham John Barrett as a director on 12 February 2019 | |
25 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
17 Jul 2018 | AA | Micro company accounts made up to 29 September 2017 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
14 Aug 2017 | TM02 | Termination of appointment of Roger Brian Edward Gay as a secretary on 14 August 2017 | |
10 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 | |
17 Nov 2016 | AD01 | Registered office address changed from Elms Lodge 1a Elms Road Clapham London SW4 9ET England to First Floor Thavies Inn House Holborn Circus London EC1N 2HA on 17 November 2016 | |
30 Oct 2016 | AA | Micro company accounts made up to 30 September 2015 | |
12 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
23 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2016 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
09 Sep 2015 | AD01 | Registered office address changed from 14 the Pavement London SW4 0HY United Kingdom to Elms Lodge 1a Elms Road Clapham London SW4 9ET on 9 September 2015 | |
26 May 2015 | CERTNM |
Company name changed anesis cosmetics LTD\certificate issued on 26/05/15
|
|
25 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-25
|