Advanced company searchLink opens in new window

XS COSMETICS LIMITED

Company number 04384141

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2012 DS01 Application to strike the company off the register
20 Dec 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-08-16
  • GBP 1
16 May 2011 AP01 Appointment of Tilesh Chimanbhai Patel as a director
16 May 2011 TM01 Termination of appointment of Jonathan Cohen as a director
02 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
11 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
15 Apr 2010 AP01 Appointment of Mr Barry Alexander Ralph Gerrard as a director
15 Apr 2010 TM01 Termination of appointment of Kirsten Rodie as a director
15 Apr 2010 TM02 Termination of appointment of Barry Gerrard as a secretary
14 Apr 2010 AP01 Appointment of Jonathan Mark Cohen as a director
14 Apr 2010 AP03 Appointment of Mrs Caroline Ann Drake as a secretary
19 Jan 2010 AA Full accounts made up to 31 March 2009
29 Oct 2009 TM01 Termination of appointment of Alun Hindle as a director
29 Oct 2009 AP01 Appointment of Kirsten Jane Rodie as a director
13 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2009 363a Return made up to 01/08/09; full list of members
16 Feb 2009 288b Appointment Terminated Director philip foyn
13 Oct 2008 363a Return made up to 01/08/08; full list of members
13 Oct 2008 288c Secretary's Change of Particulars / barry gerrard / 18/08/2008 / HouseName/Number was: 120, now: the school house; Street was: campden hill road, now: 50 brook green; Post Code was: W8 7AR, now: W6 7RR; Country was: , now: united kingdom
13 Oct 2008 288a Director appointed alun timothy hindle