AENEA COSMETICS LTD

First Floor Thavies Inn House First Floor Thavies Inn House, London, EC1N 2HA, England
StatusDISSOLVED
Company No.09234755
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution27 Dec 2022
Years1 year, 5 months, 17 days

SUMMARY

AENEA COSMETICS LTD is an dissolved private limited company with number 09234755. It was incorporated 9 years, 8 months, 18 days ago, on 25 September 2014 and it was dissolved 1 year, 5 months, 17 days ago, on 27 December 2022. The company address is First Floor Thavies Inn House First Floor Thavies Inn House, London, EC1N 2HA, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 07 Nov 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2020

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2019

Action Date: 28 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-29

New date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-14

Officer name: Damien Lee Andre Zannetou

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-12

Officer name: Graham John Barrett

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jul 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2017

Action Date: 14 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Brian Edward Gay

Termination date: 2017-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2016

Action Date: 17 Nov 2016

Category: Address

Type: AD01

New address: First Floor Thavies Inn House Holborn Circus London EC1N 2HA

Old address: Elms Lodge 1a Elms Road Clapham London SW4 9ET England

Change date: 2016-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Gazette notice compulsory

Date: 23 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-09

New address: Elms Lodge 1a Elms Road Clapham London SW4 9ET

Old address: 14 the Pavement London SW4 0HY United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 26 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anesis cosmetics LTD\certificate issued on 26/05/15

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IMPRESS NORTH EAST LIMITED

RYTON INDUSTRIAL ESTATE,BLAYDON ON TYNE,NE21 4SQ

Number:03308248
Status:ACTIVE
Category:Private Limited Company

KENNS LLP

BELGRAVE HOUSE,,BELGRAVE,LE4 5PE

Number:OC303705
Status:ACTIVE
Category:Limited Liability Partnership

MEGMO LTD

9 ABBEY GARDENS,PONTEFRACT,WF8 1TE

Number:07714834
Status:ACTIVE
Category:Private Limited Company

MERSEA HOMES HOLDINGS LIMITED

EAGLE HOUSE,WEST MERSEA,CO5 8RA

Number:02466228
Status:ACTIVE
Category:Private Limited Company

SIXT CONSULTING LIMITED

50 PORTMORE STREET,PORTADOWN,BT62 3NF

Number:NI628268
Status:ACTIVE
Category:Private Limited Company

SPHINX CONSULTING LTD

10SS STRATFORD OFFICE VILLAGE,LONDON,E15 4EA

Number:08014914
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source