CLAUDIA FALLAH COSMECEUTICALS LIMITED
Company number 03864893
- Company Overview for CLAUDIA FALLAH COSMECEUTICALS LIMITED (03864893)
- Filing history for CLAUDIA FALLAH COSMECEUTICALS LIMITED (03864893)
- People for CLAUDIA FALLAH COSMECEUTICALS LIMITED (03864893)
- More for CLAUDIA FALLAH COSMECEUTICALS LIMITED (03864893)
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) |
---|---|---|---|
21 Nov 2014 | CH01 | Director's details changed for Claudia Fallah on 15 October 2014 | |
04 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Oct 2014 | AD01 | Registered office address changed from C/O Ael Partners Llp 201 Haverstock Hill London NW3 4QG to Flat 40 Candy Wharf 22 Copperfield Road London E3 4RL on 31 October 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2013 | AR01 | Annual return made up to 25 October 2012 with full list of shareholders | |
23 Apr 2013 | CH01 | Director's details changed for Claudia Fallah on 31 March 2012 | |
23 Apr 2013 | AD01 | Registered office address changed from 58 Blandford Street London W1U 7JB on 23 April 2013 | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Nov 2011 | AP03 | Appointment of Mr Christopher Sonnex as a secretary | |
22 Nov 2011 | TM02 | Termination of appointment of Helga Fallah as a secretary | |
01 Nov 2011 | AR01 | Annual return made up to 25 October 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Nov 2010 | AR01 | Annual return made up to 25 October 2010 with full list of shareholders | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Nov 2009 | AR01 | Annual return made up to 25 October 2009 with full list of shareholders | |
11 Nov 2009 | CH01 | Director's details changed for Claudia Fallah on 11 November 2009 | |
08 Jun 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Nov 2008 | 363a | Return made up to 25/10/08; full list of members | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from, 63 paddington street, london, W1M 3RR | |
03 Nov 2008 | 288c | Director's change of particulars / claudia fallah / 03/11/2008 | |
28 May 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Nov 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |