Advanced company searchLink opens in new window

MEDUSA COSMETICS LIMITED

Company number 07133337

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-12
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
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
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380271.
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