- Company Overview for IT COSMETICS LIMITED (09774243)
- Filing history for IT COSMETICS LIMITED (09774243)
- People for IT COSMETICS LIMITED (09774243)
- More for IT COSMETICS LIMITED (09774243)
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) |
---|---|---|---|
08 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2018 | DS01 | Application to strike the company off the register | |
21 Sep 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
09 Aug 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
28 Sep 2016 | AP01 | Appointment of Yannick Chalme as a director on 1 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Paulo Lima as a director on 31 August 2016 | |
28 Sep 2016 | AP01 | Appointment of Vianney Marie Hughes Derville as a director on 1 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Mark David Spillman as a director on 31 August 2016 | |
28 Sep 2016 | AP03 | Appointment of Mark Chesson as a secretary on 1 September 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 255 Hammersmith Road London W6 8AZ on 28 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr Vismay Sharma as a director on 1 September 2016 | |
15 Jan 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
11 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-11
|