Advanced company searchLink opens in new window

AENEA COSMETICS LTD

Company number 09234755

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2020 DS01 Application to strike the company off the register
24 Sep 2020 CS01 Confirmation statement made on 25 September 2019 with no updates
27 Jun 2019 AA01 Previous accounting period shortened from 29 September 2018 to 28 September 2018
14 Feb 2019 TM01 Termination of appointment of Damien Lee Andre Zannetou as a director on 14 February 2019
12 Feb 2019 AP01 Appointment of Graham John Barrett as a director on 12 February 2019
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
17 Jul 2018 AA Micro company accounts made up to 29 September 2017
28 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
14 Aug 2017 TM02 Termination of appointment of Roger Brian Edward Gay as a secretary on 14 August 2017
10 Jul 2017 AA Micro company accounts made up to 30 September 2016
17 Nov 2016 AD01 Registered office address changed from Elms Lodge 1a Elms Road Clapham London SW4 9ET England to First Floor Thavies Inn House Holborn Circus London EC1N 2HA on 17 November 2016
30 Oct 2016 AA Micro company accounts made up to 30 September 2015
12 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
09 Sep 2015 AD01 Registered office address changed from 14 the Pavement London SW4 0HY United Kingdom to Elms Lodge 1a Elms Road Clapham London SW4 9ET on 9 September 2015
26 May 2015 CERTNM Company name changed anesis cosmetics LTD\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-20
25 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted