- Company Overview for MEDUSA COSMETICS LIMITED (07133337)
- Filing history for MEDUSA COSMETICS LIMITED (07133337)
- People for MEDUSA COSMETICS LIMITED (07133337)
- Charges for MEDUSA COSMETICS LIMITED (07133337)
- Insolvency for MEDUSA COSMETICS LIMITED (07133337)
- More for MEDUSA COSMETICS LIMITED (07133337)
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) |
---|---|---|---|
02 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2018 | |
19 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 December 2017 | |
13 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
06 Jan 2017 | AD01 | Registered office address changed from 26 High East Street Dorchester Dorset DT1 1EZ to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 6 January 2017 | |
04 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
04 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
23 Dec 2014 | CH01 | Director's details changed for Mr Scott James Duncan on 30 September 2014 | |
23 Dec 2014 | CH01 | Director's details changed for Mr Dean Giles Newton on 30 September 2014 | |
26 Nov 2014 | CH03 | Secretary's details changed for Scott Duncan on 30 September 2014 | |
30 Sep 2014 | MR04 | Satisfaction of charge 071333370001 in full | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
31 Jul 2013 | CH01 | Director's details changed for Mr Dean Giles Newton on 21 July 2013 | |
31 Jul 2013 | CH01 | Director's details changed for Mr Scott James Duncan on 21 July 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
22 Apr 2013 | MR01 |
Registration of charge 071333370001
|
|
19 Feb 2013 | AR01 | Annual return made up to 22 January 2013 with full list of shareholders | |
20 Jul 2012 | CH01 | Director's details changed for Mr Scott James Duncan on 20 July 2012 |