- Company Overview for V. ETHICAL ACCESSORIES LIMITED (10930706)
- Filing history for V. ETHICAL ACCESSORIES LIMITED (10930706)
- People for V. ETHICAL ACCESSORIES LIMITED (10930706)
- Insolvency for V. ETHICAL ACCESSORIES LIMITED (10930706)
- Registers for V. ETHICAL ACCESSORIES LIMITED (10930706)
- More for V. ETHICAL ACCESSORIES LIMITED (10930706)
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
|
|
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
|
|
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
|
|
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 |