Advanced company searchLink opens in new window

SOVEREIGN COSMETICS LIMITED

Company number 01439399

Filter by category

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)
10 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
01 Mar 2016 AD01 Registered office address changed from White House Wollaton Street (Corner of Clarendon Street) Nottingham NG1 5GF to Kendal House 41 Scotland Stret Sheffield South Yorkshire S3 7BS on 1 March 2016
26 Feb 2016 4.20 Statement of affairs with form 4.19
26 Feb 2016 600 Appointment of a voluntary liquidator
26 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-18
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 99
02 Nov 2015 CH01 Director's details changed for Mr James William Cuthbert on 2 November 2015
02 Nov 2015 CH01 Director's details changed for Mrs Deborah Butler on 2 November 2015
02 Nov 2015 CH01 Director's details changed for Jane Elizabeth Brookes on 2 November 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 99
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 99
30 Oct 2013 CH01 Director's details changed for Mr James William Cuthbert on 10 November 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Darren Brookes as a director
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
08 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
30 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
14 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
02 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders