Advanced company searchLink opens in new window

AMV COSMETICS LTD

Company number 12544211

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)
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
  • GBP 1