- Company Overview for BOOM COSMETICS LIMITED (07180682)
- Filing history for BOOM COSMETICS LIMITED (07180682)
- People for BOOM COSMETICS LIMITED (07180682)
- More for BOOM COSMETICS LIMITED (07180682)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Nov 2014 | DS01 | Application to strike the company off the register | |
14 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2012 | TM01 | Termination of appointment of Fiona Rauh as a director on 17 April 2012 | |
30 Aug 2012 | AR01 |
Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-08-30
|
|
30 Aug 2012 | TM01 | Termination of appointment of Angus James Young as a director on 10 September 2011 | |
13 Jun 2012 | AD01 | Registered office address changed from The Stables Trafalgar Park Downton Wilts SP5 3QR on 13 June 2012 | |
16 Jan 2012 | AP04 | Appointment of City Tower Secretarial Services Limited as a secretary on 6 January 2012 | |
16 Jan 2012 | AP01 | Appointment of Mr Robert Charles Newton as a director on 4 January 2012 | |
13 Jan 2012 | AA | Accounts made up to 31 March 2011 | |
13 Jun 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
03 May 2011 | AD01 | Registered office address changed from 30 st John's Lane London EC1M 4NB England on 3 May 2011 | |
06 Mar 2010 | NEWINC |
Incorporation
|