Advanced company searchLink opens in new window

GAYA COSMETICS LIMITED

Company number 08906256

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)
17 Nov 2019 PSC07 Cessation of Shahar Gamliel as a person with significant control on 15 July 2019
03 Nov 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
12 Apr 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
12 Apr 2019 PSC04 Change of details for Mr. Shahar Gamliel as a person with significant control on 12 April 2019
12 Apr 2019 CH01 Director's details changed for Mr Shahar Gamliel on 12 April 2019
02 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2019 AA Total exemption full accounts made up to 28 February 2018
05 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2018 PSC04 Change of details for Mr. Shahar Gamliel as a person with significant control on 25 October 2018
27 Oct 2018 CH01 Director's details changed for Mr Shahar Gamliel on 26 October 2018
27 Oct 2018 PSC04 Change of details for Mr. Shahar Gamliel as a person with significant control on 26 October 2018
27 Oct 2018 PSC04 Change of details for Mr. Shahar Gamliel as a person with significant control on 25 October 2018
27 Oct 2018 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
21 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
09 Mar 2018 TM01 Termination of appointment of Barak Reshef as a director on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Gilad Avi Gamliel as a director on 9 March 2018
01 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
22 Feb 2016 CH01 Director's details changed for Mr Shahar Gamliel on 18 February 2016
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
01 May 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
03 Feb 2015 AP01 Appointment of Mr Barak Reshef as a director on 2 February 2015