- Company Overview for COSMETIC QUALITY-ASSURANCE COMMUNITY INTEREST COMPANY (08703497)
- Filing history for COSMETIC QUALITY-ASSURANCE COMMUNITY INTEREST COMPANY (08703497)
- People for COSMETIC QUALITY-ASSURANCE COMMUNITY INTEREST COMPANY (08703497)
- More for COSMETIC QUALITY-ASSURANCE COMMUNITY INTEREST COMPANY (08703497)
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
|
|
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
|
|
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
|