ACCANTIA HEALTH & BEAUTY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2022-12-14. 2023-02-16 View Report
Officers. Termination date: 2022-11-28. Officer name: Richard Clive Hazell. 2022-12-01 View Report
Insolvency. Brought down date: 2021-12-14. 2022-02-16 View Report
Insolvency. Brought down date: 2020-12-14. 2021-02-09 View Report
Insolvency. Brought down date: 2019-12-14. 2020-02-18 View Report
Insolvency. Brought down date: 2018-12-14. 2019-02-07 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-01-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-11-19 View Report
Insolvency. Brought down date: 2017-12-14. 2018-02-20 View Report
Insolvency. Brought down date: 2016-12-14. 2017-02-14 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-09-08 View Report
Insolvency. Description: Court order insolvency:C.O. To remove/replace Liquidator. 2016-09-08 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2016-09-08 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2016-05-16 View Report
Insolvency. Description: Court order insolvency:co to remove/replace liquidator. 2016-05-16 View Report
Insolvency. Liquidation voluntary cease to act as liquidator. 2016-05-16 View Report
Officers. Termination date: 2016-02-23. Officer name: Julian Thurston. 2016-03-21 View Report
Insolvency. Brought down date: 2015-12-14. 2016-02-19 View Report
Officers. Officer name: Amarjit Kaur Conway. Termination date: 2015-12-31. 2016-01-14 View Report
Address. 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. 2015-02-17 View Report
Address. New address: Unilever House 100 Victoria Embankment London EC4Y 0DY. 2015-01-05 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2015-01-02 View Report
Insolvency. Description: Resolution INSOLVENCY:Special Resolution := "In specie". 2015-01-02 View Report
Resolution. Description: Resolutions. 2015-01-02 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2015-01-02 View Report
Gazette. Gazette notice compulsory. 2014-12-30 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Officers. Change date: 2014-03-05. Officer name: Julian Thurston. 2014-03-05 View Report
Officers. Officer name: Julian Thurston. 2014-03-03 View Report
Officers. Officer name: Mrs Amarjit Kaur Conway. 2014-03-03 View Report
Officers. Officer name: Richard Clive Hazell. 2014-03-03 View Report
Officers. Officer name: The New Hovema Limited. 2013-11-15 View Report
Accounts. Accounts type full. 2013-06-27 View Report
Annual return. With made up date full list shareholders. 2013-04-23 View Report
Miscellaneous. Description: Section 519. 2012-09-13 View Report
Accounts. Change account reference date company current extended. 2012-08-29 View Report
Miscellaneous. Description: Section 519. 2012-08-22 View Report
Annual return. With made up date full list shareholders. 2012-07-31 View Report
Accounts. Accounts type full. 2012-05-22 View Report
Address. Old address: 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA. Change date: 2012-04-18. 2012-04-18 View Report
Officers. Officer name: Gary Schmidt. 2011-10-12 View Report
Officers. Officer name: Gary Schmidt. 2011-10-10 View Report
Officers. Officer name: The New Hovema Limited. 2011-09-10 View Report
Officers. Officer name: Richard Clive Hazell. 2011-09-05 View Report
Officers. Officer name: Thomas Monaghan. 2011-09-05 View Report
Officers. Officer name: Julian Thurston. 2011-09-05 View Report
Officers. Officer name: Martin Halliwell. 2011-09-01 View Report
Annual return. With made up date full list shareholders. 2011-08-04 View Report
Accounts. Accounts type full. 2011-04-08 View Report
Officers. Officer name: Peter Hatherly. 2010-11-01 View Report