Advanced company searchLink opens in new window

KNIGHTSBROOK COSMETICS LIMITED

Company number 06407661

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)
15 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2011 AD01 Registered office address changed from Office 2 Lake House Lake Place Hoylake Wirral Merseyside CH47 2DN United Kingdom on 3 October 2011
06 Dec 2010 AA Total exemption small company accounts made up to 31 October 2009
06 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
Statement of capital on 2010-12-06
  • GBP 2
06 Dec 2010 CH01 Director's details changed for Mr Ian Edward Ward on 21 November 2010
06 Dec 2010 AD01 Registered office address changed from Office 2 Lake House Lake Place Hoylake Wirral Merseyside CH47 2DN United Kingdom on 6 December 2010
06 Dec 2010 AD01 Registered office address changed from 17 Grange Road West Kirby Wirral Merseyside CH48 4DY England on 6 December 2010
06 Dec 2010 TM02 Termination of appointment of Ian Ward as a secretary
16 Jul 2010 AP01 Appointment of Ian Edward Ward as a director
16 Jul 2010 TM01 Termination of appointment of Andrew Barr as a director
01 Mar 2010 TM01 Termination of appointment of Colm Horton as a director
01 Mar 2010 AP01 Appointment of Andrew Richard Barr as a director
01 Feb 2010 AA Total exemption small company accounts made up to 31 October 2008
25 Nov 2009 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Mr Colm Horton on 24 November 2009
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2009 287 Registered office changed on 12/08/2009 from suite 2 lake house lake place hoylake wirral merseyside CH47 2DW