Advanced company searchLink opens in new window

COVER FX SKIN CARE (UK) LIMITED

Company number 05769410

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2020 SOAS(A) Voluntary strike-off action has been suspended
30 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2020 DS01 Application to strike the company off the register
06 May 2020 DISS40 Compulsory strike-off action has been discontinued
05 May 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
28 Aug 2019 AP01 Appointment of Craig James Winslow as a director on 23 July 2019
27 Aug 2019 TM01 Termination of appointment of Lee Graff as a director on 23 July 2019
08 Jun 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2018 AA01 Previous accounting period shortened from 27 December 2017 to 26 December 2017
12 Sep 2018 AA01 Previous accounting period shortened from 28 December 2017 to 27 December 2017
05 Jun 2018 AA Total exemption full accounts made up to 31 December 2016
09 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with no updates
08 Mar 2018 AA01 Previous accounting period shortened from 29 December 2017 to 28 December 2017
13 Dec 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
28 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
13 Jun 2017 TM02 Termination of appointment of Paul Henry Van Randwyk as a secretary on 31 May 2017
13 Jun 2017 AP03 Appointment of Steve Bao-Thinh Nguyen as a secretary on 31 May 2017
06 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
25 May 2016 AP03 Appointment of Paul Henry Van Randwyk as a secretary on 19 April 2016
25 May 2016 TM02 Termination of appointment of Robert Hurtte Jr as a secretary on 19 April 2016
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014