- Company Overview for COSMETICUS H&B LIMITED (06603157)
- Filing history for COSMETICUS H&B LIMITED (06603157)
- People for COSMETICUS H&B LIMITED (06603157)
- Charges for COSMETICUS H&B LIMITED (06603157)
- Insolvency for COSMETICUS H&B LIMITED (06603157)
- More for COSMETICUS H&B LIMITED (06603157)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Aug 2012 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 7 August 2012 | |
03 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
03 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2012 | AR01 |
Annual return made up to 27 May 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
14 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
04 Jun 2010 | CH04 | Secretary's details changed for Mortimer Registrars Limited on 1 October 2009 | |
04 Jun 2010 | CH01 | Director's details changed for Mr Michael Alan Harris on 1 October 2009 | |
04 Jun 2010 | CH01 | Director's details changed for Mrs Roberta Harris on 1 October 2009 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
12 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
08 Jun 2009 | 363a | Return made up to 27/05/09; full list of members | |
27 May 2008 | NEWINC | Incorporation |