- Company Overview for BLACK GEM COSMETICS LTD (10110866)
- Filing history for BLACK GEM COSMETICS LTD (10110866)
- People for BLACK GEM COSMETICS LTD (10110866)
- More for BLACK GEM COSMETICS LTD (10110866)
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) |
---|---|---|---|
14 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Nov 2022 | DS01 | Application to strike the company off the register | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
10 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
14 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
11 May 2017 | AD01 | Registered office address changed from Unit 04 6th Floor Lancaster House 70 Newington Causeway London SE1 6DF England to 27B Mason Street London SE17 1HF on 11 May 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
15 Apr 2016 | AR01 | Annual return made up to 14 April 2016 with full list of shareholders | |
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 14 April 2016
|
|
14 Apr 2016 | TM01 | Termination of appointment of Robert Osazee Amure as a director on 14 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from Unit04 6Thfloor Lancaster House 70 Newington Causeway London London SE1 6DF England to Unit 04 6th Floor Lancaster House 70 Newington Causeway London SE1 6DF on 14 April 2016 | |
14 Apr 2016 | CH01 | Director's details changed for Mrs Felicity Nyekpunwo Amure on 14 April 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
07 Apr 2016 | CH01 | Director's details changed for Mr Roberty Osazee Amure on 7 April 2016 | |
07 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-07
|