- Company Overview for EMI COSMETICS LIMITED (08854964)
- Filing history for EMI COSMETICS LIMITED (08854964)
- People for EMI COSMETICS LIMITED (08854964)
- More for EMI COSMETICS LIMITED (08854964)
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) |
---|---|---|---|
04 Sep 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2018 | AA01 | Previous accounting period shortened from 28 January 2017 to 27 January 2017 | |
23 Oct 2017 | AA01 | Previous accounting period shortened from 29 January 2017 to 28 January 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
08 Sep 2017 | TM01 | Termination of appointment of Igor Hasilev as a director on 7 September 2017 | |
08 Sep 2017 | PSC07 | Cessation of Igor Hasilev as a person with significant control on 7 September 2017 | |
10 Feb 2017 | AP01 | Appointment of Mr Sasi Shiri as a director on 23 January 2017 | |
07 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
07 Dec 2016 | AP01 | Appointment of Mr Igor Hasilev as a director on 1 December 2016 | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
21 Apr 2016 | AD01 | Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 21 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Moshe Ilan as a director on 18 January 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Moshe Ilan as a director on 18 January 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Apr 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | AA01 | Previous accounting period shortened from 31 January 2015 to 29 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Jan 2015 | CERTNM |
Company name changed k m cosmetics LIMITED\certificate issued on 13/01/15
|
|
13 Jan 2015 | CONNOT | Change of name notice | |
21 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-21
|