ACCANTIA HEALTH & BEAUTY LIMITED
Status | LIQUIDATION |
Company No. | 00057859 |
Category | Private Limited Company |
Incorporated | 21 Jun 1898 |
Age | 125 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ACCANTIA HEALTH & BEAUTY LIMITED is an liquidation private limited company with number 00057859. It was incorporated 125 years, 10 months, 14 days ago, on 21 June 1898. The company address is 1 More London Place, London, SE1 2AF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jan 2024
Action Date: 14 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-12-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2023
Action Date: 14 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-12-14
Documents
Termination director company with name termination date
Date: 01 Dec 2022
Action Date: 28 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-28
Officer name: Richard Clive Hazell
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 Feb 2022
Action Date: 14 Dec 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-12-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Feb 2021
Action Date: 14 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-12-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2020
Action Date: 14 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-12-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Feb 2019
Action Date: 14 Dec 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-12-14
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Feb 2018
Action Date: 14 Dec 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-12-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2017
Action Date: 14 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-12-14
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 08 Sep 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:C.O. To remove/replace Liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 08 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 16 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 16 May 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:co to remove/replace liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 16 May 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Termination secretary company with name termination date
Date: 21 Mar 2016
Action Date: 23 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-23
Officer name: Julian Thurston
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Feb 2016
Action Date: 14 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-12-14
Documents
Termination secretary company with name termination date
Date: 14 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amarjit Kaur Conway
Termination date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-17
New address: 1 More London Place London SE1 2AF
Old address: Unilever House 100 Victoria Embankment London England EC4Y 0DY
Documents
Change sail address company with new address
Date: 05 Jan 2015
Category: Address
Type: AD02
New address: Unilever House 100 Victoria Embankment London EC4Y 0DY
Documents
Liquidation voluntary declaration of solvency
Date: 02 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation resolution miscellaneous
Date: 02 Jan 2015
Category: Insolvency
Sub Category: Resolution
Type: LIQ MISC RES
Description: Resolution INSOLVENCY:Special Resolution := "In specie"
Documents
Resolution
Date: 02 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Change person director company with change date
Date: 05 Mar 2014
Action Date: 05 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-05
Officer name: Julian Thurston
Documents
Appoint person secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Julian Thurston
Documents
Appoint person secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Amarjit Kaur Conway
Documents
Appoint person secretary company with name
Date: 03 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Richard Clive Hazell
Documents
Termination secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The New Hovema Limited
Documents
Accounts with accounts type full
Date: 27 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Miscellaneous
Date: 13 Sep 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Change account reference date company current extended
Date: 29 Aug 2012
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-09-30
Documents
Miscellaneous
Date: 22 Aug 2012
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 28 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-28
Documents
Accounts with accounts type full
Date: 22 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 18 Apr 2012
Action Date: 18 Apr 2012
Category: Address
Type: AD01
Old address: 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA
Change date: 2012-04-18
Documents
Termination director company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Schmidt
Documents
Termination director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Schmidt
Documents
Appoint corporate secretary company with name
Date: 10 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: The New Hovema Limited
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Clive Hazell
Documents
Termination director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Monaghan
Documents
Appoint person director company with name
Date: 05 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Thurston
Documents
Termination director company with name
Date: 01 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Halliwell
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2011
Action Date: 28 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-28
Documents
Accounts with accounts type full
Date: 08 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Termination secretary company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Hatherly
Documents
Termination director company with name
Date: 01 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Hatherly
Documents
Miscellaneous
Date: 10 Sep 2010
Category: Miscellaneous
Type: MISC
Description: Quoting section 519
Documents
Change account reference date company current shortened
Date: 08 Sep 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-12-31
Documents
Accounts with accounts type full
Date: 07 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 01 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Percy
Documents
Resolution
Date: 12 Aug 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 21 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-21
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr Gary Schmidt
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr Thomas Monaghan
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr Martin Paul Halliwell
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gary Schmidt
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Monaghan
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 13 Jan 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Mr Martin Halliwell
Documents
Legacy
Date: 11 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 11 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Appoint person director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Schmidt
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Monaghan
Documents
Appoint person director company with name
Date: 23 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Halliwell
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Geoffrey Michael Percy
Change date: 2009-10-07
Documents
Change person secretary company with change date
Date: 10 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter John Hatherly
Change date: 2009-10-07
Documents
Change person director company with change date
Date: 10 Oct 2009
Action Date: 07 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter John Hatherly
Change date: 2009-10-07
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/09; full list of members
Documents
Accounts with accounts type full
Date: 18 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Certificate change of name company
Date: 25 Mar 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed simple health & beauty LIMITED\certificate issued on 25/03/09
Documents
Certificate change of name company
Date: 20 Oct 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed accantia personal hygiene (holdings) LIMITED\certificate issued on 20/10/08
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/08; full list of members
Documents
Resolution
Date: 17 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 28 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Feb 2008
Category: Capital
Type: 88(2)R
Description: Ad 08/02/08--------- £ si [email protected]=2000000 £ ic 1404000/3404000
Documents
Legacy
Date: 14 Feb 2008
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/02/08
Documents
Resolution
Date: 14 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Feb 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/07; full list of members
Documents
Accounts with accounts type full
Date: 26 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Apr 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 06/01/07 from: alum rock road birmingham B8 3DZ
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/07/06; full list of members
Documents
Legacy
Date: 09 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 20 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 11 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/07/04; full list of members
Documents
Accounts with accounts type full
Date: 22 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Feb 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
RUNNYMEADE FARM REEDS LANE,HORSHAM,RH13 9DQ
Number: | 10280100 |
Status: | ACTIVE |
Category: | Private Limited Company |
DR. VERNIKOV MAGNETICS LIMITED
80 SIDNEY STREET,KENT,CT19 6HQ
Number: | 05855793 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINKS 2 THE LINKS BUSINESS CENTRE,WOKING,GU22 8BF
Number: | 04441008 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 KINGSWOOD HEIGHTS,LONDON,E18 2FP
Number: | 11214508 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEADENHALL WEALTH MANAGEMENT LTD
30TH FLOOR THE LEADENHALL BUILDING,LONDON,EC3V 4AB
Number: | 10575563 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4031,LONDON,WC1B 3BQ
Number: | 08480937 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |