- Company Overview for COSMETIC IHAS LIMITED (05706348)
- Filing history for COSMETIC IHAS LIMITED (05706348)
- People for COSMETIC IHAS LIMITED (05706348)
- Insolvency for COSMETIC IHAS LIMITED (05706348)
- More for COSMETIC IHAS LIMITED (05706348)
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) |
---|---|---|---|
12 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2014 | |
29 Apr 2014 | AD01 | Registered office address changed from Brook Cottage Silver Street Wrigton North Somerset BS40 5QL on 29 April 2014 | |
05 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2013 | AD01 | Registered office address changed from C/O Independent Healthcare Advisory Services Limited Centre Point 103 New Oxford Street London WC1A 1DU United Kingdom on 28 October 2013 | |
24 Oct 2013 | 4.70 | Declaration of solvency | |
24 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
26 Feb 2013 | AR01 |
Annual return made up to 13 February 2013 with full list of shareholders
Statement of capital on 2013-02-26
|
|
26 Feb 2013 | AA01 | Current accounting period shortened from 30 April 2013 to 28 February 2013 | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
15 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
15 Feb 2012 | AD01 | Registered office address changed from C/O Independent Healthcare Services Limited Centre Point 103 Oxford Street London WC1A 1DU on 15 February 2012 | |
15 Feb 2012 | CH01 | Director's details changed for Miss Sally Margaret Taber on 15 February 2012 | |
15 Feb 2012 | CH03 | Secretary's details changed for Richard Nigel Chilcott on 15 February 2012 | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
16 Nov 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 30 April 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
31 Jan 2011 | AA | Accounts for a dormant company made up to 28 February 2010 | |
30 Apr 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr Phil Wieland on 1 October 2009 | |
22 Mar 2010 | CERTNM |
Company name changed ghg shelf co 9 LIMITED\certificate issued on 22/03/10
|
|
22 Mar 2010 | CONNOT | Change of name notice | |
22 Mar 2010 | AP03 | Appointment of Richard Nigel Chilcott as a secretary |