- Company Overview for AMV COSMETICS LTD (12544211)
- Filing history for AMV COSMETICS LTD (12544211)
- People for AMV COSMETICS LTD (12544211)
- More for AMV COSMETICS LTD (12544211)
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) |
---|---|---|---|
09 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2023 | DS01 | Application to strike the company off the register | |
16 Oct 2023 | AD01 | Registered office address changed from 58B High Street Stony Stratford Milton Keynes MK11 1AQ England to 87 87 Palgrave Road Bedford Bedfordshire MK42 9DN on 16 October 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
10 May 2023 | AD01 | Registered office address changed from 3 Blundells Road Bradville Milton Keynes MK13 7HA England to 58B High Street Stony Stratford Milton Keynes MK11 1AQ on 10 May 2023 | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
08 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
15 Jul 2020 | AD01 | Registered office address changed from 126 Foster Road Kempston Bedford MK42 8BU England to 3 Blundells Road Bradville Milton Keynes MK13 7HA on 15 July 2020 | |
24 Apr 2020 | PSC04 | Change of details for Jarvis Anderson as a person with significant control on 24 April 2020 | |
24 Apr 2020 | PSC01 | Notification of Vlad Cristian Faragau as a person with significant control on 24 April 2020 | |
24 Apr 2020 | PSC04 | Change of details for Jarvis Anderson as a person with significant control on 24 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Vlad Cristian Faragau as a director on 24 April 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with updates | |
24 Apr 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to 126 Foster Road Kempston Bedford MK42 8BU on 24 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Jarvis Anderson as a director on 24 April 2020 | |
24 Apr 2020 | PSC01 | Notification of Jarvis Anderson as a person with significant control on 24 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Peter Valaitis as a director on 24 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 24 April 2020 | |
02 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-02
|