- Company Overview for FACES COSMETICS LIMITED (05910627)
- Filing history for FACES COSMETICS LIMITED (05910627)
- People for FACES COSMETICS LIMITED (05910627)
- Charges for FACES COSMETICS LIMITED (05910627)
- Insolvency for FACES COSMETICS LIMITED (05910627)
- Registers for FACES COSMETICS LIMITED (05910627)
- More for FACES COSMETICS LIMITED (05910627)
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) |
---|---|---|---|
18 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Aug 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2023 | |
26 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
02 Mar 2021 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 130 Shaftesbury Avenue London W1D 5EU on 2 March 2021 | |
02 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2021 | LIQ01 | Declaration of solvency | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Sanjay Gujral as a director on 12 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Rajev Shukla as a director on 12 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Marie Francoise Krin Chin Chung Kee Mew as a director on 12 November 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
10 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | RP04AP01 | Second filing for the appointment of Marie Francoise Krin Chin Chung Kee Mew as a director | |
29 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with updates | |
05 Feb 2018 | PSC01 | Notification of Atul Kapur as a person with significant control on 6 April 2016 | |
05 Feb 2018 | PSC01 | Notification of Sameer Sushill Sain as a person with significant control on 6 April 2016 | |
05 Feb 2018 | AA | Group of companies' accounts made up to 31 March 2017 | |
30 Oct 2017 | SH20 | Statement by Directors | |
30 Oct 2017 | SH19 |
Statement of capital on 30 October 2017
|
|
30 Oct 2017 | CAP-SS | Solvency Statement dated 13/10/17 | |
30 Oct 2017 | RESOLUTIONS |
Resolutions
|