ESSENTIALS PLUS LTD

Company Documents

DateDescription
12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

16/06/2316 June 2023 Application to strike the company off the register

View Document

07/06/237 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/05/2127 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/04/2022 April 2020 31/07/19 UNAUDITED ABRIDGED

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM C/O GRIFFITHS WILCOCK & CO. 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC4442960001

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR PETER GREENWAY

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIANNE PATERSON / 06/03/2015

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/06/142 June 2014 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

26/03/1426 March 2014 REGISTERED OFFICE CHANGED ON 26/03/2014 FROM 24 SANDYFORD PLACE GLASGOW G3 7NG

View Document

10/03/1410 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MS MARIANNE PATERSON

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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