ESENTUAL LIMITED

08099726
C/O BEGBIES TRAYNOR,31ST FLOOR 40 BANK STREET LONDON E14 5NR

Documents

Documents
Date Category Description Pages
17 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
17 Nov 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
23 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Jun 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
14 Jun 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
23 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
04 Jun 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
10 Jul 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 13 Buy now
27 Jun 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
30 Jun 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
12 May 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 May 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
10 May 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 May 2016 resolution Resolution 1 Buy now
25 Jan 2016 accounts Annual Accounts 14 Buy now
01 Dec 2015 officers Termination of appointment of director (Steven Gerard Zahab) 1 Buy now
01 Dec 2015 officers Termination of appointment of director (Adam James Fynn) 1 Buy now
06 Nov 2015 officers Appointment of director (Mr Liam Andrew Fynn) 2 Buy now
28 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Jun 2015 annual-return Annual Return 4 Buy now
15 Dec 2014 officers Termination of appointment of director (David Owen Smith) 1 Buy now
13 Jun 2014 annual-return Annual Return 5 Buy now
12 Jun 2014 officers Change of particulars for director (Mr Steven Gerard Zahab) 2 Buy now
27 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2014 accounts Annual Accounts 18 Buy now
23 Aug 2013 annual-return Annual Return 5 Buy now
28 Apr 2013 officers Appointment of director (Mr David Owen Smith) 2 Buy now
21 Feb 2013 accounts Annual Accounts 14 Buy now
18 Feb 2013 officers Appointment of director (Mr Steven Gerard Zahab) 2 Buy now
02 Feb 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Sep 2012 change-of-name Certificate Change Of Name Company 2 Buy now
17 Sep 2012 change-of-name Change Of Name Notice 2 Buy now
11 Jun 2012 incorporation Incorporation Company 31 Buy now