About

Registered Number: 04132039
Date of Incorporation: 21/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: The Heights, Brooklands, Weybridge, Surrey, KT13 0XP

 

Gillette Aesop Ltd was registered on 21 December 2000, it's status in the Companies House registry is set to "Dissolved". This company has only one director listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LARKIN, Jean 14 March 2001 14 May 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
DS01 - Striking off application by a company 19 February 2019
CS01 - N/A 20 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 05 December 2017
RP04CS01 - N/A 17 August 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AP01 - Appointment of director 06 June 2016
AA - Annual Accounts 02 March 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 03 January 2014
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 17 December 2012
CH01 - Change of particulars for director 13 March 2012
AR01 - Annual Return 30 December 2011
TM01 - Termination of appointment of director 26 October 2011
AA - Annual Accounts 13 October 2011
AP01 - Appointment of director 23 September 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 09 May 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 11 December 2006
225 - Change of Accounting Reference Date 04 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 August 2006
287 - Change in situation or address of Registered Office 04 July 2006
363s - Annual Return 03 January 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
363s - Annual Return 18 January 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
AA - Annual Accounts 04 May 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
363s - Annual Return 31 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 August 2003
AA - Annual Accounts 09 June 2003
288c - Notice of change of directors or secretaries or in their particulars 09 May 2003
363s - Annual Return 25 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
AA - Annual Accounts 22 October 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288b - Notice of resignation of directors or secretaries 20 May 2002
288a - Notice of appointment of directors or secretaries 20 May 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
RESOLUTIONS - N/A 23 April 2002
363s - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288b - Notice of resignation of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
NEWINC - New incorporation documents 21 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.