- Company Overview for KNIGHTSBROOK COSMETICS LIMITED (06407661)
- Filing history for KNIGHTSBROOK COSMETICS LIMITED (06407661)
- People for KNIGHTSBROOK COSMETICS LIMITED (06407661)
- More for KNIGHTSBROOK COSMETICS LIMITED (06407661)
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
|
|
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 |