- Company Overview for INTERNATIONAL COSMETICS AND DESIGN LTD (05709124)
- Filing history for INTERNATIONAL COSMETICS AND DESIGN LTD (05709124)
- People for INTERNATIONAL COSMETICS AND DESIGN LTD (05709124)
- More for INTERNATIONAL COSMETICS AND DESIGN LTD (05709124)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2011 | CH01 | Director's details changed for Ange Walker on 14 February 2010 | |
30 Mar 2011 | AD02 | Register inspection address has been changed | |
30 Mar 2011 | CH01 | Director's details changed for Vernice Lynda Walker on 14 February 2010 | |
30 Mar 2011 | CH01 | Director's details changed for Miss Sarah Jo Walker on 14 February 2010 | |
30 Mar 2011 | CH04 | Secretary's details changed for Beech Company Secretaries Limited on 14 February 2010 | |
11 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Nov 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 March 2010 | |
04 Aug 2010 | CH01 | Director's details changed for Vernice Walker on 27 July 2010 | |
26 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 17 July 2009
|
|
08 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2009 | AP01 | Appointment of Ange Walker as a director | |
20 Dec 2009 | AP01 | Appointment of Vernice Walker as a director | |
17 Dec 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
04 Jun 2009 | CERTNM | Company name changed uk cosmetic surgery LTD\certificate issued on 07/06/09 | |
03 Jun 2009 | 363a | Return made up to 14/02/09; full list of members | |
03 Jun 2009 | 363a | Return made up to 14/02/08; full list of members | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE11 5AS | |
02 Jun 2009 | 288b | Appointment Terminated Director beech directors LIMITED | |
02 Jun 2009 | 288a | Director appointed miss sarah jo walker | |
17 Dec 2008 | AA | Accounts made up to 28 February 2008 | |
13 Nov 2007 | AA | Accounts made up to 28 February 2007 |