Advanced company searchLink opens in new window

F1 COSMETICS UK LTD

Company number 05620593

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)
09 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2022 AD01 Registered office address changed from 18 Verney Road Slough SL3 8NX England to 16 Hollygrove Close Hounslow TW3 3NE on 5 April 2022
24 Jan 2022 PSC07 Cessation of Taymar Fleary as a person with significant control on 1 December 2021
24 Jan 2022 AD01 Registered office address changed from 83 Quaker Lane Southall UB2 4RE England to 18 Verney Road Slough SL3 8NX on 24 January 2022
10 Jan 2022 PSC01 Notification of Tomasz Szewc as a person with significant control on 4 September 2021
10 Jan 2022 TM01 Termination of appointment of Taymar Amanya Fleary as a director on 4 September 2021
10 Jan 2022 AP01 Appointment of Mr Tomasz Szewc as a director on 3 September 2021
03 Jun 2021 AD01 Registered office address changed from 8 Lowther Road Stanmore HA7 1EP England to 83 Quaker Lane Southall UB2 4RE on 3 June 2021
03 Jun 2021 CS01 Confirmation statement made on 3 June 2021 with updates
03 Jun 2021 TM01 Termination of appointment of Erim Almas Kaur Lally as a director on 10 May 2021
02 Jun 2021 AP01 Appointment of Mr Taymar Fleary as a director on 10 May 2021
02 Jun 2021 PSC01 Notification of Taymar Fleary as a person with significant control on 10 May 2021
02 Jun 2021 PSC07 Cessation of Erim Almas Kaur Lally as a person with significant control on 10 May 2021
12 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
08 May 2021 AD01 Registered office address changed from 29 Fermont House 29 Fermont House Colindale NW9 4FF England to 8 Lowther Road Stanmore HA7 1EP on 8 May 2021
07 May 2021 AD01 Registered office address changed from 8 Freetrade House Lowther Road Stanmore HA7 1EP England to 29 Fermont House 29 Fermont House Colindale NW9 4FF on 7 May 2021
07 May 2021 AD01 Registered office address changed from 126 Osidge Lane London N14 5DN to 8 Freetrade House Lowther Road Stanmore HA7 1EP on 7 May 2021
10 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with updates
05 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-05
19 Sep 2020 AA Total exemption full accounts made up to 30 June 2020