Advanced company searchLink opens in new window

UBER COSMETICS LIMITED

Company number 07949932

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2017 DS01 Application to strike the company off the register
08 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
06 Apr 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 99
05 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2016 AA Total exemption small company accounts made up to 31 December 2014
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Nov 2015 MR04 Satisfaction of charge 079499320001 in full
30 Mar 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 99
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 MR01 Registration of charge 079499320001
17 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 99
17 Feb 2014 AP01 Appointment of Mr William Jay Bagnall as a director
07 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Oct 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
02 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
01 Jul 2013 CH01 Director's details changed for Mr Maxwell Bagnall on 30 June 2013
27 Jun 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 June 2013
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 99
22 Mar 2012 CERTNM Company name changed uberlash cosmetics LTD\certificate issued on 22/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
22 Mar 2012 CONNOT Change of name notice