- Company Overview for VIOLET COSMED LIMITED (07223057)
- Filing history for VIOLET COSMED LIMITED (07223057)
- People for VIOLET COSMED LIMITED (07223057)
- More for VIOLET COSMED LIMITED (07223057)
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
|
|
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
|
|
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
|