ESSENSUALS (FINCHLEY 2) LIMITED

Company Documents

DateDescription
10/03/1510 March 2015 Annual return made up to 15 October 2014 with full list of shareholders

View Document

17/02/1517 February 2015 SAIL ADDRESS CHANGED FROM:
11 HORSESHOE CLOSE
BILLERICAY
ESSEX
CM12 0YA
UNITED KINGDOM

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/10/1218 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

10/09/1010 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MASCOLO

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN FRANCESCO MASCOLO / 01/09/2009

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

16/11/0916 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

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

11/03/0911 March 2009 CURRSHO FROM 31/10/2009 TO 31/08/2009

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR APPOINTED TAHIR HASHANI

View Document

07/11/087 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/0815 October 2008 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