Advanced company searchLink opens in new window

BLACK BEAUTY COSMETICS LTD

Company number 05306321

Filter by category

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)
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 May 2016 DISS40 Compulsory strike-off action has been discontinued
10 May 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 TM01 Termination of appointment of Sohail Rafiq as a director on 30 November 2014
30 Mar 2015 AP01 Appointment of Mr Mohammed Khalid Rafiq as a director on 30 November 2014
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
02 May 2014 AP01 Appointment of Mr Sohail Rafiq as a director
02 May 2014 AP03 Appointment of Mr Mr Sohail Rafiq as a secretary
02 May 2014 TM01 Termination of appointment of Mohammad Rafiq as a director
02 May 2014 TM02 Termination of appointment of Mohammad Rafiq as a secretary
13 Apr 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-13
  • GBP 100
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
08 May 2013 CH01 Director's details changed for Mr Mohammad Khalid Rafiq on 2 January 2013
08 May 2013 CH03 Secretary's details changed for Mr Mohammad Khalid Rafiq on 2 January 2013
24 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
09 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
19 Aug 2011 TM01 Termination of appointment of Mohammed Soni as a director
19 Aug 2011 TM02 Termination of appointment of Mohammed Soni as a secretary
21 Jul 2011 AD01 Registered office address changed from 10 Lowder House Wapping Lane London E1W 2RJ United Kingdom on 21 July 2011
19 May 2011 AP03 Appointment of Mr Mohammed Salim Soni as a secretary