ESTHETIQUE DISTRIBUTION LTD

Former Atherstone College Former Atherstone College, Atherstone, CV9 1LF, Warwickshire, England
StatusDISSOLVED
Company No.09268880
CategoryPrivate Limited Company
Incorporated17 Oct 2014
Age9 years, 7 months, 25 days
JurisdictionEngland Wales
Dissolution26 Sep 2023
Years8 months, 15 days

SUMMARY

ESTHETIQUE DISTRIBUTION LTD is an dissolved private limited company with number 09268880. It was incorporated 9 years, 7 months, 25 days ago, on 17 October 2014 and it was dissolved 8 months, 15 days ago, on 26 September 2023. The company address is Former Atherstone College Former Atherstone College, Atherstone, CV9 1LF, Warwickshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Sep 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jun 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 22 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-15

Officer name: Lee Hewitt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Address

Type: AD01

Old address: 65 Bulkington Road Nuneaton Warwickshire CV11 4SP

Change date: 2019-02-19

New address: Former Atherstone College Ratcliffe Road Atherstone Warwickshire CV9 1LF

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-17

Officer name: Mr Lee Hewitt

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jan 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2019

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jan 2019

Action Date: 10 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emeline Hartley

Notification date: 2018-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 10 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-10

Officer name: Ms Emeline Hartley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

New address: 65 Bulkington Road Nuneaton Warwickshire CV11 4SP

Old address: 169 Viglen House Business Centre Alperton Lane London HA0 1HD

Change date: 2018-12-20

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2018

Action Date: 14 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-14

Officer name: Magdalena Katarzyna Krol

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 13 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-20

Officer name: Malgorzata Bozena Grabicka

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-24

Officer name: Iain George Stewart Ashby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: Studio 14 Hurlingham Studios Ranelagh Gardens London SW6 3PA

New address: 169 Viglen House Business Centre Alperton Lane London HA0 1HD

Change date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Magdalena Katarzyna Krol

Change date: 2016-04-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 19 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-19

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-17

Officer name: Ms Magdalena Krol

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 19 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-17

Officer name: Dr Malgorzata Bozena Grabicka

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agnieszka Karolina

Termination date: 2014-10-17

Documents

View document PDF

Incorporation company

Date: 17 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C CATERING LIMITED

UNIT 6, SUITE F10, 5TH FLOOR, SCALA HOUSE,,BIRMINGHAM,B1 1EQ

Number:11040041
Status:ACTIVE
Category:Private Limited Company

COMPLETE CREATIVITY LTD.

25 DEWSBURY ROAD,LONDON,NW10 1EL

Number:10489029
Status:ACTIVE
Category:Private Limited Company

DANI SWEETS LTD

167 ROCHDALE ROAD,BURY,BL9 7BB

Number:11380195
Status:ACTIVE
Category:Private Limited Company

PRESTIGE COMMUNICATION LIMITED

206 REGENCY COURT,MILTON KEYNES,MK9 2HR

Number:09593635
Status:ACTIVE
Category:Private Limited Company

RAILBEG LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11163688
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RORINE INTERNATIONAL CORPORATION HOLDING LTD

419, HARBORNE ROAD,,BIRMINGHAM,,B15 3LB

Number:09353333
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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