ESSENSUALS (BRIGHTON) LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

07/12/117 December 2011 DISS REQUEST WITHDRAWN

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/10/1111 October 2011 APPLICATION FOR STRIKING-OFF

View Document

16/08/1116 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

09/05/119 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

17/08/1017 August 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 SECRETARY APPOINTED MR JOHN BERNARD MILLER

View Document

18/06/1018 June 2010 SECRETARY APPOINTED MR EDWARD ANTHONY LAMPE

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR CHRISTIAN FRANCESCO MASCOLO

View Document

01/06/101 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/10/0929 October 2009 SAIL ADDRESS CREATED

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 58-60 STAMFORD STREET LONDON SE1 9LX UNITED KINGDOM

View Document

16/10/0916 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN MILLER

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY EDWARD LAMPE

View Document

18/08/0918 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 SECRETARY APPOINTED MR JOHN BERNARD MILLER

View Document

04/09/074 September 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

24/10/0524 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 S366A DISP HOLDING AGM 27/09/04

View Document

13/10/0413 October 2004 S386 DISP APP AUDS 27/09/04

View Document

13/10/0413 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/049 August 2004 SECRETARY RESIGNED

View Document

06/08/046 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company