ESSENSUALS (TONBRIDGE) LIMITED

Company Documents

DateDescription
15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

09/06/129 June 2012 DISS40 (DISS40(SOAD))

View Document

06/06/126 June 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE MASCOLO

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR SYMON MAY

View Document

17/12/1017 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

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

30/12/0930 December 2009 Annual return made up to 13 December 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

01/08/091 August 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 SECRETARY APPOINTED MR JOHN BERNARD MILLER

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

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

View Document

19/07/0319 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/032 June 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

02/01/032 January 2003 AUDITOR'S RESIGNATION

View Document

31/12/0231 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/05/0215 May 2002 � NC 20000/100000 27/03/02

View Document

15/05/0215 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0215 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/0211 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

04/07/014 July 2001 LOCATION OF REGISTER OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: G OFFICE CHANGED 12/05/00 8 BAKER STREET LONDON W1M 1DA

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/08/00

View Document

07/03/007 March 2000 S366A DISP HOLDING AGM 04/02/00

View Document

18/02/0018 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

27/01/0027 January 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 ADOPTARTICLES13/12/99

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/9913 December 1999 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