ESSENTIAL INGREDIENT CONSULTING LTD
Company Documents
Date | Description |
---|---|
08/02/248 February 2024 | Final Gazette dissolved following liquidation |
08/02/248 February 2024 | Final Gazette dissolved following liquidation |
08/11/238 November 2023 | Return of final meeting in a members' voluntary winding up |
31/01/2331 January 2023 | Declaration of solvency |
26/01/2326 January 2023 | Resolutions |
26/01/2326 January 2023 | Registered office address changed from 18 Montana Road London SW17 8SN England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-01-26 |
26/01/2326 January 2023 | Appointment of a voluntary liquidator |
26/01/2326 January 2023 | Resolutions |
13/12/2213 December 2022 | Micro company accounts made up to 2022-03-31 |
27/04/2227 April 2022 | Confirmation statement made on 2022-03-20 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
02/04/202 April 2020 | DIRECTOR APPOINTED MS ANNETTE QUINN |
01/04/201 April 2020 | COMPANY NAME CHANGED ESSENTIAL INGREDIENT CATERING LIMITED CERTIFICATE ISSUED ON 01/04/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/10/1920 October 2019 | CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/12/1827 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 18 BRUDENELL ROAD LONDON SW17 8DD ENGLAND |
30/12/1730 December 2017 | REGISTERED OFFICE CHANGED ON 30/12/2017 FROM 79 BRUDENELL ROAD LONDON LONDON SW17 8DD |
23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/03/1622 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/11/1423 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/10/1311 October 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
08/11/128 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1120 October 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
11/12/1011 December 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / VOLKER NISSEN / 14/02/2010 |
01/03/101 March 2010 | Annual return made up to 9 October 2009 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
16/12/0816 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / VOLKER NISSEN / 04/04/2008 |
16/12/0816 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE QUINN / 04/04/2008 |
16/12/0816 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | REGISTERED OFFICE CHANGED ON 31/03/2008 FROM 203 ELMHURST MANSIONS ELMHURST STREET LONDON SW4 6HH |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0727 November 2007 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
05/11/075 November 2007 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
19/01/0719 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/11/0510 November 2005 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
29/01/0529 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
07/12/047 December 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS |
16/08/0316 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
17/10/0217 October 2002 | RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
19/02/0219 February 2002 | DIRECTOR RESIGNED |
19/02/0219 February 2002 | S369(4) SHT NOTICE MEET 09/10/01 |
19/02/0219 February 2002 | SECRETARY RESIGNED |
30/01/0230 January 2002 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
30/01/0230 January 2002 | NEW SECRETARY APPOINTED |
30/01/0230 January 2002 | NEW DIRECTOR APPOINTED |
30/01/0230 January 2002 | REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 7 CARDIFF ROAD LUTON BEDFORDSHIRE LU1 1PP |
21/01/0221 January 2002 | COMPANY NAME CHANGED AGS 1616 LIMITED CERTIFICATE ISSUED ON 21/01/02 |
09/10/019 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ESSENTIAL INGREDIENT CONSULTING LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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