ESSENSUALS (CANARY WHARF) LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

17/08/1017 August 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 PREVEXT FROM 31/08/2009 TO 28/02/2010

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

20/08/0920 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/08/0827 August 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

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

View Document

04/09/074 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/11/0614 November 2006 SECRETARY RESIGNED

View Document

15/09/0615 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0615 September 2006 � NC 100000/200000 25/08

View Document

15/09/0615 September 2006 NC INC ALREADY ADJUSTED 25/08/06

View Document

15/09/0615 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0615 September 2006 RIGHTS AND PRIVILEGES 25/08/06

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

15/09/0615 September 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

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

View Document

30/08/0530 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 SHAREHOLDERS SANCTIONS 05/02/04

View Document

20/10/0320 October 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/0320 January 2003 TO SANCTION RESOLOTION 16/12/02

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0320 January 2003 S386 DISP APP AUDS 16/12/02

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/0214 August 2002 Incorporation

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