Advanced company searchLink opens in new window

BLACK GEM COSMETICS LTD

Company number 10110866

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)
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
  • GBP 1,000
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
  • GBP 10
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
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted