- Company Overview for COSMETIC CARE LTD (08724870)
- Filing history for COSMETIC CARE LTD (08724870)
- People for COSMETIC CARE LTD (08724870)
- More for COSMETIC CARE LTD (08724870)
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
|
|
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
|
|
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
|