Advanced company searchLink opens in new window

COSMETIC CARE LTD

Company number 08724870

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
26 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
26 Nov 2019 AD01 Registered office address changed from 9 Belwell Lane Mere Green Sutton Coldfield West Midlands B74 4AA to The Meads Pattingham Road Wolverhampton WV6 8DD on 26 November 2019
24 Apr 2019 AA01 Current accounting period extended from 31 October 2018 to 30 April 2019
11 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
11 Oct 2018 CH01 Director's details changed for Mrs Amita Chuhan on 9 October 2018
11 Oct 2018 CH01 Director's details changed for Mr Jatinder Singh Chuhan on 9 October 2018
23 Aug 2018 AA Micro company accounts made up to 31 October 2017
29 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
08 Dec 2016 CS01 Confirmation statement made on 9 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 Nov 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2
07 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2015 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AP03 Appointment of Mrs Amita Chuhan as a secretary
11 Feb 2014 AD01 Registered office address changed from 7 Finchale Avenue Priorslee Telford Shropshire TF2 9YE United Kingdom on 11 February 2014
09 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted