Advanced company searchLink opens in new window

LIZ EARLE COSMETICS LIMITED

Company number 03698305

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)
26 Oct 2010 TM01 Termination of appointment of Angelina Mazzara as a director
05 Oct 2010 AP01 Appointment of Charles William Cramb as a director
05 Oct 2010 AP01 Appointment of Angelina Francoise Mazzara as a director
05 Oct 2010 AP01 Appointment of Mrs Lisa Mary Garley-Evans as a director
05 Oct 2010 AP01 Appointment of Anna Segatti as a director
05 Oct 2010 AP01 Appointment of Mr John Milford Buckland as a director
05 Oct 2010 AD01 Registered office address changed from The Green House, Nicholson Road Ryde Isle of Wight PO33 1BD on 5 October 2010
22 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
01 Feb 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Liz Earle on 1 February 2010
01 Feb 2010 CH01 Director's details changed for Kim Margaret Buckland on 1 February 2010
15 Sep 2009 AA Accounts made up to 31 August 2009
16 Feb 2009 363a Return made up to 20/01/09; full list of members
24 Oct 2008 AA Accounts made up to 31 August 2008
09 Jul 2008 288b Appointment Terminated Secretary kim buckland
09 Jul 2008 288a Secretary appointed stephen henry tobitt
19 Mar 2008 363a Return made up to 20/01/08; full list of members
18 Oct 2007 287 Registered office changed on 18/10/07 from: 8-10 new fetter lane london EC4A 1RS
18 Oct 2007 AA Accounts made up to 31 August 2007
21 Sep 2007 287 Registered office changed on 21/09/07 from: 25 north row london W1K 6DJ
17 Sep 2007 CERTNM Company name changed k p l international LIMITED\certificate issued on 17/09/07
14 Jun 2007 288c Director's particulars changed
01 Mar 2007 363s Return made up to 20/01/07; full list of members
21 Nov 2006 AA Accounts made up to 31 August 2006