- Company Overview for MEDER BEAUTY INTERNATIONAL LTD (08880011)
- Filing history for MEDER BEAUTY INTERNATIONAL LTD (08880011)
- People for MEDER BEAUTY INTERNATIONAL LTD (08880011)
- More for MEDER BEAUTY INTERNATIONAL LTD (08880011)
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 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
07 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 May 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
28 Feb 2018 | AD01 | Registered office address changed from Unit 7 Great Central Way Central Business Center London NW10 0UR United Kingdom to Unit 3, Central Business Centre Iron Bridge Close London NW10 0UR on 28 February 2018 | |
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Jun 2017 | AA | Total exemption small company accounts made up to 28 February 2016 | |
28 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Apr 2016 | AD01 | Registered office address changed from Central Business Center, Unit 10 Great Central Way London NW10 0UR to Unit 7 Great Central Way Central Business Center London NW10 0UR on 12 April 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
01 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
25 Nov 2014 | CH01 | Director's details changed for Ms Tiina Orasmae on 14 May 2014 | |
25 Nov 2014 | CH01 | Director's details changed for Ms Tiina Orasmae on 14 May 2014 | |
15 Oct 2014 | AD01 | Registered office address changed from 85 Barlby Road Shaftesbury Center Unit 15 London W10 6BN England to Central Business Center, Unit 10 Great Central Way London NW10 0UR on 15 October 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Vadims Naumecs as a director on 15 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from 15 Bunhill Row London London EC1Y 8LP to 85 Barlby Road Shaftesbury Center Unit 15 London W10 6BN on 15 August 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | AP01 | Appointment of Mr Vadims Naumecs as a director | |
06 Feb 2014 | NEWINC |
Incorporation
|