Advanced company searchLink opens in new window

VIOLET COSMED LIMITED

Company number 07223057

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 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Mar 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2016 DS01 Application to strike the company off the register
01 Jul 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
03 Jun 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
03 Jun 2014 AD01 Registered office address changed from 71 Derley Road Southall Middlesex UB2 5EL England on 3 June 2014
03 Jun 2014 AD01 Registered office address changed from 99 Hammond Road Southall Middlesex UB2 4EH United Kingdom on 3 June 2014
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
26 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
15 Dec 2012 AD01 Registered office address changed from 8 Salisbury Road Southall Middlesex UB2 5QJ United Kingdom on 15 December 2012
29 Aug 2012 DISS40 Compulsory strike-off action has been discontinued
28 Aug 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders
28 Aug 2012 CH01 Director's details changed for Mr Fredrick Fernandes on 14 April 2012
28 Aug 2012 AD01 Registered office address changed from 10B Dudley Road Southall Middlesex UB2 5AR on 28 August 2012
14 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
07 Oct 2011 AD01 Registered office address changed from Unit 6 Hounslow Business Park Alice Way Hounslow Middlesex TW3 3UD United Kingdom on 7 October 2011
10 May 2011 AR01 Annual return made up to 14 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Fredrick Fernandes on 5 March 2011
10 Dec 2010 AD01 Registered office address changed from 48 Reeves Avenue London NW9 8LP England on 10 December 2010
14 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted