Accantia (Holdings) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
INGLEBY (1307) LIMITED
SMITH & NEPHEW SOUTHALLS LIMITED
SMITH & NEPHEW PERSONAL HYGIENE (HOLDINGS) LIMITED
ACCANTIA PERSONAL HYGIENE (HOLDINGS) LIMITED
SIMPLE HEALTH & BEAUTY LIMITED
ACCANTIA HEALTH & BEAUTY LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03982832 |
Record last updated |
Saturday, December 3, 2022 3:45:13 AM UTC |
Official Address |
Unilever House 100 Victoria Embankment London England Ec4y0dy Castle Baynard
There are 83 companies registered at this street
|
Locality |
Castle Baynard |
Region |
City Of London, England |
Postal Code |
EC4Y0DY
|
Sector |
Dormant Company |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 28, 2022 |
Resignation of one Director (a man)
|  |
Registry |
Sep 18, 2015 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jun 18, 2015 |
Return of final meeting in a members' voluntary winding-up
|  |
Registry |
Apr 23, 2015 |
Liquidator's progress report
|  |
Registry |
Feb 17, 2015 |
Change of registered office address
|  |
Registry |
Jan 5, 2015 |
Notification of single alternative inspection location
|  |
Registry |
Jan 2, 2015 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Jan 2, 2015 |
Resolution insolvency:res re appt. of liquidator
|  |
Registry |
Jan 2, 2015 |
Ordinary resolution in members' voluntary liquidation
|  |
Registry |
Jan 2, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 30, 2014 |
First notification of strike-off action in london gazette
|  |
Notices |
Dec 24, 2014 |
Appointment of liquidators
|  |
Registry |
May 12, 2014 |
Annual return
|  |
Registry |
Mar 5, 2014 |
Change of particulars for director
|  |
Registry |
Mar 3, 2014 |
Appointment of a man as Secretary
|  |
Registry |
Mar 3, 2014 |
Appointment of a man as Secretary 578...
|  |
Registry |
Mar 3, 2014 |
Appointment of a woman as Secretary
|  |
Registry |
Jan 21, 2014 |
Three appointments: a woman and 2 men
|  |
Registry |
Dec 9, 2013 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 9, 2013 |
Resolution
|  |
Registry |
Dec 9, 2013 |
Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
|  |
Registry |
Nov 15, 2013 |
Resignation of one Secretary
|  |
Registry |
Nov 14, 2013 |
Resignation of one Secretary 578...
|  |
Registry |
Nov 14, 2013 |
Resignation of one Secretary
|  |
Financials |
Jun 27, 2013 |
Annual accounts
|  |
Registry |
Apr 23, 2013 |
Annual return
|  |
Registry |
Apr 15, 2013 |
Annual return 2590756...
|  |
Registry |
Sep 13, 2012 |
Miscellaneous document
|  |
Registry |
Sep 13, 2012 |
Miscellaneous document 2119056...
|  |
Registry |
Aug 29, 2012 |
Change of accounting reference date
|  |
Registry |
Aug 29, 2012 |
Change of accounting reference date 2589180...
|  |
Registry |
Aug 22, 2012 |
Miscellaneous document
|  |
Registry |
Aug 22, 2012 |
Miscellaneous document 2118951...
|  |
Registry |
Jul 31, 2012 |
Annual return
|  |
Financials |
May 22, 2012 |
Annual accounts
|  |
Financials |
May 22, 2012 |
Annual accounts 7863765...
|  |
Registry |
May 1, 2012 |
Annual return
|  |
Registry |
Apr 18, 2012 |
Change of registered office address
|  |
Registry |
Apr 18, 2012 |
Change of registered office address 2588622...
|  |
Registry |
Oct 12, 2011 |
Resignation of one Director
|  |
Registry |
Oct 10, 2011 |
Resignation of one Director 578...
|  |
Registry |
Oct 7, 2011 |
Resignation of one Director
|  |
Registry |
Sep 10, 2011 |
Appointment of a person as Secretary
|  |
Registry |
Sep 5, 2011 |
Resignation of one Director
|  |
Registry |
Sep 5, 2011 |
Appointment of a person as Director
|  |
Registry |
Sep 5, 2011 |
Appointment of a person as Director 2637957...
|  |
Registry |
Sep 5, 2011 |
Appointment of a person as Secretary
|  |
Registry |
Sep 5, 2011 |
Resignation of one Director
|  |
Registry |
Sep 5, 2011 |
Appointment of a person as Director
|  |
Registry |
Sep 5, 2011 |
Appointment of a person as Director 2637957...
|  |
Registry |
Sep 1, 2011 |
Resignation of one Director
|  |
Registry |
Aug 31, 2011 |
Two appointments: 2 men
|  |
Registry |
Aug 31, 2011 |
Three appointments: 2 men and a person
|  |
Registry |
Aug 31, 2011 |
Three appointments: a person and 2 men
|  |
Registry |
Aug 4, 2011 |
Annual return
|  |
Registry |
Jul 15, 2011 |
Resignation of one Executive,Personal Care Products Manufacturer and one Director (a man)
|  |
Registry |
Jul 15, 2011 |
Resignation of one Executive,Personal Care Products Manufacturer and one Director (a man) 3982...
|  |
Registry |
Apr 28, 2011 |
Annual return
|  |
Financials |
Apr 8, 2011 |
Annual accounts
|  |
Financials |
Apr 8, 2011 |
Annual accounts 578...
|  |
Registry |
Nov 1, 2010 |
Resignation of one Director
|  |
Registry |
Nov 1, 2010 |
Resignation of one Director 2650079...
|  |
Registry |
Nov 1, 2010 |
Resignation of one Director
|  |
Registry |
Nov 1, 2010 |
Resignation of one Secretary
|  |
Registry |
Oct 26, 2010 |
Resignation of one Accountant and one Director (a man)
|  |
Registry |
Oct 26, 2010 |
Resignation of one Accountant and one Director (a man) 3982...
|  |
Registry |
Sep 10, 2010 |
Miscellaneous document
|  |
Registry |
Sep 10, 2010 |
Miscellaneous document 578...
|  |
Registry |
Sep 8, 2010 |
Change of accounting reference date
|  |
Registry |
Sep 8, 2010 |
Change of accounting reference date 578...
|  |
Financials |
Sep 7, 2010 |
Annual accounts
|  |
Financials |
Sep 7, 2010 |
Annual accounts 578...
|  |
Registry |
Sep 1, 2010 |
Resignation of one Director
|  |
Registry |
Sep 1, 2010 |
Resignation of one Director 578...
|  |
Registry |
Aug 31, 2010 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Aug 31, 2010 |
Resignation of one Company Director and one Director (a man) 3982...
|  |
Registry |
Aug 12, 2010 |
Section 175 comp act 06 08
|  |
Registry |
Aug 12, 2010 |
Section 175 comp act 06 08 578...
|  |
Registry |
Jul 22, 2010 |
Annual return
|  |
Registry |
Apr 29, 2010 |
Annual return 2639734...
|  |
Registry |
Jan 14, 2010 |
Change of particulars for director
|  |
Registry |
Jan 14, 2010 |
Change of particulars for director 578...
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director 2625431...
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director 2625375...
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director 2625528...
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director 2625528...
|  |
Registry |
Jan 13, 2010 |
Change of particulars for director
|  |
Registry |
Jan 11, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 11, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 8362376...
|  |
Registry |
Jan 11, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Jan 11, 2010 |
Statement of satisfaction in full or in part of mortgage or charge 8358242...
|  |
Registry |
Jan 11, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 24, 2009 |
Appointment of a man as Director
|  |
Registry |
Dec 23, 2009 |
Appointment of a person as Director
|  |
Registry |
Dec 23, 2009 |
Appointment of a person as Director 2632420...
|  |
Registry |
Dec 23, 2009 |
Appointment of a person as Director
|  |