Advanced company searchLink opens in new window

MEDER BEAUTY INTERNATIONAL LTD

Company number 08880011

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)
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
  • GBP 1,500
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
  • GBP 1,500
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
  • GBP 1,500
18 Feb 2014 AP01 Appointment of Mr Vadims Naumecs as a director
06 Feb 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)