Advanced company searchLink opens in new window

V. ETHICAL ACCESSORIES LIMITED

Company number 10930706

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)
09 May 2022 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
04 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 October 2021
28 Nov 2020 AD01 Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 November 2020
05 Nov 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-10-26
04 Nov 2020 600 Appointment of a voluntary liquidator
04 Nov 2020 LIQ01 Declaration of solvency
18 Aug 2020 TM01 Termination of appointment of Charles Ralph Wolfson Townsley as a director on 14 August 2020
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
07 May 2020 AA Total exemption full accounts made up to 31 August 2019
28 Aug 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
01 Jul 2019 CH01 Director's details changed for Mrs Joanna Louise Wolfson Townsley on 1 July 2019
01 Jul 2019 CH01 Director's details changed for Mr Charles Ralph Wolfson Townsley on 1 July 2019
01 Jul 2019 PSC04 Change of details for Miss Georgina Kate Wolfson Townsley as a person with significant control on 1 July 2019
01 Jul 2019 PSC04 Change of details for Mrs Joanna Louise Wolfson Townsley as a person with significant control on 1 July 2019
01 Jul 2019 CH01 Director's details changed for Miss Georgina Kate Wolfson Townsley on 1 July 2019
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
07 May 2019 AA Total exemption full accounts made up to 31 August 2018
05 Mar 2019 PSC04 Change of details for Mrs Joanna Louise Wolfson Townsley as a person with significant control on 24 August 2017
04 Mar 2019 PSC04 Change of details for Miss Georgina Kate Wolfson Townsley as a person with significant control on 24 August 2017
10 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with updates
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 15 August 2018
  • GBP 250.01
23 Aug 2018 CH01 Director's details changed for Mr Charles Ralph Wolfson Townsley on 21 August 2018
30 Apr 2018 CH01 Director's details changed for Mrs Joanna Louise Wolfson Townsley on 29 April 2018