- Company Overview for UBER COSMETICS LIMITED (07949932)
- Filing history for UBER COSMETICS LIMITED (07949932)
- People for UBER COSMETICS LIMITED (07949932)
- Charges for UBER COSMETICS LIMITED (07949932)
- More for UBER COSMETICS LIMITED (07949932)
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
|
|
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
|
|
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
|
|
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
|
|
22 Mar 2012 | CERTNM |
Company name changed uberlash cosmetics LTD\certificate issued on 22/03/12
|
|
22 Mar 2012 | CONNOT | Change of name notice |