Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Accantia (Holdings) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • 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

Financials

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

Details

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 82 companies registered at this street
Postal Code EC4Y0DY
Sector Dormant Company

Charts

Visits

ACCANTIA (HOLDINGS) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Nov 28, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 18, 2015 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 18, 2015 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Apr 23, 2015 Liquidator's progress report Liquidator's progress report
Registry Feb 17, 2015 Change of registered office address Change of registered office address
Registry Jan 5, 2015 Notification of single alternative inspection location Notification of single alternative inspection location
Registry Jan 2, 2015 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities 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 Resolution insolvency:res re appt. of liquidator
Registry Jan 2, 2015 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 2, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 30, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Notices Dec 24, 2014 Appointment of liquidators Appointment of liquidators
Registry May 12, 2014 Annual return Annual return
Registry Mar 5, 2014 Change of particulars for director Change of particulars for director
Registry Mar 3, 2014 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Mar 3, 2014 Appointment of a man as Secretary 578... Appointment of a man as Secretary 578...
Registry Mar 3, 2014 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 21, 2014 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Dec 9, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 9, 2013 Resolution Resolution
Registry Dec 9, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 15, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Nov 14, 2013 Resignation of one Secretary 578... Resignation of one Secretary 578...
Registry Nov 14, 2013 Resignation of one Secretary Resignation of one Secretary
Financials Jun 27, 2013 Annual accounts Annual accounts
Registry Apr 23, 2013 Annual return Annual return
Registry Apr 15, 2013 Annual return 2590756... Annual return 2590756...
Registry Sep 13, 2012 Miscellaneous document Miscellaneous document
Registry Sep 13, 2012 Miscellaneous document 2119056... Miscellaneous document 2119056...
Registry Aug 29, 2012 Change of accounting reference date Change of accounting reference date
Registry Aug 29, 2012 Change of accounting reference date 2589180... Change of accounting reference date 2589180...
Registry Aug 22, 2012 Miscellaneous document Miscellaneous document
Registry Aug 22, 2012 Miscellaneous document 2118951... Miscellaneous document 2118951...
Registry Jul 31, 2012 Annual return Annual return
Financials May 22, 2012 Annual accounts Annual accounts
Financials May 22, 2012 Annual accounts 7863765... Annual accounts 7863765...
Registry May 1, 2012 Annual return Annual return
Registry Apr 18, 2012 Change of registered office address Change of registered office address
Registry Apr 18, 2012 Change of registered office address 2588622... Change of registered office address 2588622...
Registry Oct 12, 2011 Resignation of one Director Resignation of one Director
Registry Oct 10, 2011 Resignation of one Director 578... Resignation of one Director 578...
Registry Oct 7, 2011 Resignation of one Director Resignation of one Director
Registry Sep 10, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 5, 2011 Resignation of one Director Resignation of one Director
Registry Sep 5, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Sep 5, 2011 Appointment of a person as Director 2637957... Appointment of a person as Director 2637957...
Registry Sep 5, 2011 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Sep 5, 2011 Resignation of one Director Resignation of one Director
Registry Sep 5, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Sep 5, 2011 Appointment of a person as Director 2637957... Appointment of a person as Director 2637957...
Registry Sep 1, 2011 Resignation of one Director Resignation of one Director
Registry Aug 31, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Aug 31, 2011 Three appointments: 2 men and a person Three appointments: 2 men and a person
Registry Aug 31, 2011 Three appointments: a person and 2 men Three appointments: a person and 2 men
Registry Aug 4, 2011 Annual return Annual return
Registry Jul 15, 2011 Resignation of one Executive,Personal Care Products Manufacturer and one Director (a man) 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... Resignation of one Executive,Personal Care Products Manufacturer and one Director (a man) 3982...
Registry Apr 28, 2011 Annual return Annual return
Financials Apr 8, 2011 Annual accounts Annual accounts
Financials Apr 8, 2011 Annual accounts 578... Annual accounts 578...
Registry Nov 1, 2010 Resignation of one Director Resignation of one Director
Registry Nov 1, 2010 Resignation of one Director 2650079... Resignation of one Director 2650079...
Registry Nov 1, 2010 Resignation of one Director Resignation of one Director
Registry Nov 1, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 26, 2010 Resignation of one Accountant and one Director (a man) Resignation of one Accountant and one Director (a man)
Registry Oct 26, 2010 Resignation of one Accountant and one Director (a man) 3982... Resignation of one Accountant and one Director (a man) 3982...
Registry Sep 10, 2010 Miscellaneous document Miscellaneous document
Registry Sep 10, 2010 Miscellaneous document 578... Miscellaneous document 578...
Registry Sep 8, 2010 Change of accounting reference date Change of accounting reference date
Registry Sep 8, 2010 Change of accounting reference date 578... Change of accounting reference date 578...
Financials Sep 7, 2010 Annual accounts Annual accounts
Financials Sep 7, 2010 Annual accounts 578... Annual accounts 578...
Registry Sep 1, 2010 Resignation of one Director Resignation of one Director
Registry Sep 1, 2010 Resignation of one Director 578... Resignation of one Director 578...
Registry Aug 31, 2010 Resignation of one Company Director and one Director (a man) 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... Resignation of one Company Director and one Director (a man) 3982...
Registry Aug 12, 2010 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 12, 2010 Section 175 comp act 06 08 578... Section 175 comp act 06 08 578...
Registry Jul 22, 2010 Annual return Annual return
Registry Apr 29, 2010 Annual return 2639734... Annual return 2639734...
Registry Jan 14, 2010 Change of particulars for director Change of particulars for director
Registry Jan 14, 2010 Change of particulars for director 578... Change of particulars for director 578...
Registry Jan 13, 2010 Change of particulars for director Change of particulars for director
Registry Jan 13, 2010 Change of particulars for director 2625431... Change of particulars for director 2625431...
Registry Jan 13, 2010 Change of particulars for director Change of particulars for director
Registry Jan 13, 2010 Change of particulars for director 2625375... Change of particulars for director 2625375...
Registry Jan 13, 2010 Change of particulars for director Change of particulars for director
Registry Jan 13, 2010 Change of particulars for director 2625528... Change of particulars for director 2625528...
Registry Jan 13, 2010 Change of particulars for director Change of particulars for director
Registry Jan 13, 2010 Change of particulars for director 2625528... Change of particulars for director 2625528...
Registry Jan 13, 2010 Change of particulars for director Change of particulars for director
Registry Jan 11, 2010 Statement of satisfaction in full or in part of mortgage or charge 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... 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 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... 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 Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 24, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Dec 23, 2009 Appointment of a person as Director Appointment of a person as Director
Registry Dec 23, 2009 Appointment of a person as Director 2632420... Appointment of a person as Director 2632420...
Registry Dec 23, 2009 Appointment of a person as Director Appointment of a person as Director

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)