- Company Overview for F1 COSMETICS UK LTD (05620593)
- Filing history for F1 COSMETICS UK LTD (05620593)
- People for F1 COSMETICS UK LTD (05620593)
- More for F1 COSMETICS UK LTD (05620593)
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
|
|
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
|
|
19 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 |