Advanced company searchLink opens in new window

VIE COSMETICS GROUP LIMITED

Company number 06779513

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 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2013 2.35B Notice of move from Administration to Dissolution on 19 April 2013
22 Nov 2012 2.24B Administrator's progress report to 19 October 2012
19 Jun 2012 2.23B Result of meeting of creditors
29 May 2012 2.17B Statement of administrator's proposal
11 May 2012 2.16B Statement of affairs with form 2.14B
30 Apr 2012 AD01 Registered office address changed from Salisbury House City Fields Tangmere Chichester West Sussex PO20 2FP on 30 April 2012
27 Apr 2012 2.12B Appointment of an administrator
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
18 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
Statement of capital on 2012-01-18
  • GBP 100
18 Oct 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Sep 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
02 Jun 2011 TM01 Termination of appointment of Dieter Schwinge as a director
26 May 2011 TM01 Termination of appointment of Rosalind Simmons as a director
15 Feb 2011 AP01 Appointment of Dieter Schwinge as a director
08 Feb 2011 AP01 Appointment of Friedrich Gerdtoberens as a director
07 Jan 2011 TM02 Termination of appointment of Ratankumar Daryani as a secretary
07 Jan 2011 TM01 Termination of appointment of Ratankumar Daryani as a director
22 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
09 May 2009 395 Particulars of a mortgage or charge / charge no: 1
06 Feb 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
23 Dec 2008 NEWINC Incorporation