- Company Overview for ADA COSMETICS INTERNATIONAL LTD (02850917)
- Filing history for ADA COSMETICS INTERNATIONAL LTD (02850917)
- People for ADA COSMETICS INTERNATIONAL LTD (02850917)
- Charges for ADA COSMETICS INTERNATIONAL LTD (02850917)
- More for ADA COSMETICS INTERNATIONAL LTD (02850917)
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) |
---|---|---|---|
22 Oct 2015 | AD02 | Register inspection address has been changed from Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ England to Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ | |
22 Oct 2015 | AD04 | Register(s) moved to registered office address Dombey Court Pilgrim Centre Brickhill Drive Bedford Bedfordshire MK41 7PZ | |
22 Oct 2015 | AD02 | Register inspection address has been changed from 352 Silbury Boulevard Milton Keynes MK9 2AF England to Pacific Direct the Pilgrim Centre Brickhill Drive Bedford MK41 7PZ | |
07 Oct 2015 | AUD | Auditor's resignation | |
06 Oct 2015 | AP01 | Appointment of Sylvia Anne Jensch as a director on 18 September 2015 | |
06 Oct 2015 | AP01 | Appointment of Wilhelm Bernhard Konning as a director on 18 September 2015 | |
05 Oct 2015 | MR01 | Registration of charge 028509170011, created on 29 September 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
08 Sep 2015 | CH01 | Director's details changed for Helen Amelia Seeley on 17 June 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Timothy Alan Baylor Leach as a director on 3 September 2015 | |
08 Sep 2015 | TM01 | Termination of appointment of Linda Wilding as a director on 3 September 2015 | |
08 Sep 2015 | MR04 | Satisfaction of charge 1 in full | |
08 Sep 2015 | MR04 | Satisfaction of charge 2 in full | |
08 Sep 2015 | MR04 | Satisfaction of charge 4 in full | |
08 Sep 2015 | MR04 | Satisfaction of charge 9 in full | |
08 Sep 2015 | MR04 | Satisfaction of charge 5 in full | |
04 Sep 2015 | MR01 | Registration of charge 028509170010, created on 3 September 2015 | |
11 Aug 2015 | MR04 | Satisfaction of charge 8 in full | |
11 Aug 2015 | MR04 | Satisfaction of charge 7 in full | |
11 Aug 2015 | MR04 | Satisfaction of charge 6 in full | |
29 Jul 2015 | MR04 | Satisfaction of charge 3 in full | |
21 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Dr Linda Wilding on 12 November 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | AD02 | Register inspection address has been changed from C/O Woodfines Llp 226-228 Upper Fifth Street Regency Court Milton Keynes Buckinghamshire MK9 2HR England to 352 Silbury Boulevard Milton Keynes MK9 2AF |