Advanced company searchLink opens in new window

COSMETIC HEALTHCARE SOLUTIONS LTD

Company number 06880862

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)
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
  • GBP 1
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