THE VINTAGE COSMETIC COMPANY LIMITED
Company number 07756921
- Company Overview for THE VINTAGE COSMETIC COMPANY LIMITED (07756921)
- Filing history for THE VINTAGE COSMETIC COMPANY LIMITED (07756921)
- People for THE VINTAGE COSMETIC COMPANY LIMITED (07756921)
- Charges for THE VINTAGE COSMETIC COMPANY LIMITED (07756921)
- More for THE VINTAGE COSMETIC COMPANY LIMITED (07756921)
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) |
---|---|---|---|
23 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2024 | CS01 | Confirmation statement made on 30 August 2024 with no updates | |
19 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
26 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
03 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 October 2022
|
|
26 Jan 2023 | SH01 |
Statement of capital following an allotment of shares on 14 October 2022
|
|
13 Dec 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
19 Oct 2022 | AP01 | Appointment of Stephen Gordon Flatt as a director on 14 October 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Craig John Hubert as a director on 14 October 2022 | |
19 Oct 2022 | AP01 | Appointment of Joel Barry Flatt as a director on 14 October 2022 | |
19 Oct 2022 | AP01 | Appointment of Benjamin Philip Andrews as a director on 14 October 2022 | |
18 Oct 2022 | PSC07 | Cessation of Craig John Hubert as a person with significant control on 14 October 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from 3 Rainsford Road Chelmsford Essex CM1 2PZ England to Studio 10.1.1 the Leathermarket Weston Street London SE1 3ER on 18 October 2022 | |
18 Oct 2022 | PSC02 | Notification of Upper Canada Uk Limited as a person with significant control on 14 October 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
26 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Sep 2021 | MR01 | Registration of charge 077569210005, created on 23 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 30 August 2021 with updates | |
02 Sep 2021 | MR01 | Registration of charge 077569210004, created on 18 August 2021 | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Mar 2021 | MR01 | Registration of charge 077569210003, created on 24 February 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Jan 2021 | MR04 | Satisfaction of charge 077569210001 in full |