Advanced company searchLink opens in new window

EVE LOM COMPLEXIONS CO. LTD.

Company number 01666557

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2018 AD02 Register inspection address has been changed from 88 Wood Street C/O Bryan Cave London EC2V 7AJ England to Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2018 DS01 Application to strike the company off the register
09 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 9 January 2018
20 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
20 Dec 2017 PSC09 Withdrawal of a person with significant control statement on 20 December 2017
08 Dec 2017 AA Total exemption full accounts made up to 25 March 2017
15 Nov 2017 PSC05 Change of details for Space Nk Limited as a person with significant control on 6 April 2016
15 Nov 2017 AD02 Register inspection address has been changed from Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EL to 88 Wood Street C/O Bryan Cave London EC2V 7AJ
14 Nov 2017 PSC02 Notification of Space Nk Limited as a person with significant control on 6 April 2016
21 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
18 Dec 2016 AA Total exemption full accounts made up to 26 March 2016
27 Jul 2016 AD03 Register(s) moved to registered inspection location Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EL
27 Jul 2016 AD02 Register inspection address has been changed to Manzanita Capital Empire House 4th Floor 175 Piccadilly London W1J 9EL
13 Feb 2016 AA Accounts for a dormant company made up to 28 March 2015
18 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
15 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
05 Jan 2015 AA Accounts for a dormant company made up to 30 March 2014
26 Nov 2014 TM01 Termination of appointment of Nicola Kinnaird as a director on 30 June 2014
06 Feb 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
03 Jan 2014 AA Full accounts made up to 30 March 2013
06 Mar 2013 AA Full accounts made up to 31 March 2012
31 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
17 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 30 March 2012