Advanced company searchLink opens in new window

COSMETIC QUALITY-ASSURANCE COMMUNITY INTEREST COMPANY

Company number 08703497

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2020 DS01 Application to strike the company off the register
28 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
22 Oct 2019 TM02 Termination of appointment of Ct Secretaries Ltd. as a secretary on 21 October 2019
22 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
22 Oct 2019 AP03 Appointment of Mr Richard Nigel Chilcott as a secretary on 22 October 2019
11 Apr 2019 AA Total exemption full accounts made up to 30 October 2018
30 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Keswick House 6 Langstone Avenue Havant PO9 1RU on 12 July 2018
11 Jul 2018 CH04 Secretary's details changed for Ct Secretaries Ltd. on 11 July 2018
11 Jun 2018 AA Total exemption full accounts made up to 30 October 2017
01 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
31 Jul 2017 AA Total exemption small company accounts made up to 30 October 2016
01 Nov 2016 CS01 Confirmation statement made on 16 October 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 30 September 2015
16 Jul 2016 CICCON Change of name
16 Jul 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-08
16 Jul 2016 CONNOT Change of name notice
09 Jun 2016 CH01 Director's details changed for Mr Richard Nigel Chilcott on 9 June 2016
09 Jun 2016 AD01 Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH to 3rd Floor 207 Regent Street London W1B 3HH on 9 June 2016
18 Jan 2016 AA01 Current accounting period extended from 30 September 2016 to 30 October 2016
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
26 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Oct 2014 CERTNM Company name changed bluepargo LIMITED\certificate issued on 17/10/14
  • NM06 ‐ Change of name with request to seek comments from relevant body