- Company Overview for COSMETIC HEALTHCARE SOLUTIONS LTD (06880862)
- Filing history for COSMETIC HEALTHCARE SOLUTIONS LTD (06880862)
- People for COSMETIC HEALTHCARE SOLUTIONS LTD (06880862)
- More for COSMETIC HEALTHCARE SOLUTIONS LTD (06880862)
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) |
---|---|---|---|
03 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
09 May 2012 | AR01 |
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-05-09
|
|
11 Apr 2012 | AAMD | Amended total exemption small company accounts made up to 30 April 2011 | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 May 2011 | AR01 | Annual return made up to 20 April 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Emeline Jane Hartley on 1 March 2011 | |
18 Mar 2011 | AD01 | Registered office address changed from 10 Chase Road Brentwood Essex CM14 4LG on 18 March 2011 | |
18 Mar 2011 | TM01 | Termination of appointment of Frances Furlong as a director | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 30 April 2010 | |
07 May 2010 | AR01 | Annual return made up to 20 April 2010 with full list of shareholders | |
30 Apr 2010 | AD01 | Registered office address changed from 48 Windsor Street Burbage Hinckley Leicestershire LE10 2EF on 30 April 2010 | |
16 Jan 2010 | AP01 | Appointment of Frances Helen Furlong as a director | |
14 Dec 2009 | AP01 | Appointment of Emeline Jane Hartley as a director | |
20 Apr 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
20 Apr 2009 | NEWINC | Incorporation |