- Company Overview for SOVEREIGN COSMETICS LIMITED (01439399)
- Filing history for SOVEREIGN COSMETICS LIMITED (01439399)
- People for SOVEREIGN COSMETICS LIMITED (01439399)
- Charges for SOVEREIGN COSMETICS LIMITED (01439399)
- Insolvency for SOVEREIGN COSMETICS LIMITED (01439399)
- More for SOVEREIGN COSMETICS LIMITED (01439399)
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
|
|
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
|
|
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
|
|
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
|
|
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 |