Advanced company searchLink opens in new window

COSMETIIX LTD

Company number 09967987

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)
13 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 AA Total exemption full accounts made up to 31 July 2018
28 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2019 DS01 Application to strike the company off the register
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2019 CS01 Confirmation statement made on 7 November 2018 with updates
29 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
02 Mar 2018 AA Total exemption full accounts made up to 31 January 2017
13 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2018 CS01 Confirmation statement made on 7 November 2017 with updates
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 AA Accounts for a dormant company made up to 31 January 2016
25 Oct 2017 AA01 Current accounting period shortened from 31 January 2017 to 31 January 2016
19 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2017 CS01 Confirmation statement made on 7 November 2016 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2016 AD01 Registered office address changed from Unit 69B Freeport Village Charter Way Braintree Essex CM77 8YH England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 12 September 2016
12 Sep 2016 AP01 Appointment of Mr Tarlochan Singh as a director on 11 August 2016
12 Sep 2016 TM01 Termination of appointment of Amit Kumar Auluck as a director on 11 August 2016
12 Sep 2016 TM01 Termination of appointment of Chetan Aulluck as a director on 11 August 2016
25 Feb 2016 AP01 Appointment of Mr Amit Kumar Auluck as a director on 25 February 2016
24 Feb 2016 AD01 Registered office address changed from Unit P 1 B Braintree Outlet Village Freeport Village Charter Way Braintree Essex CM77 8YH United Kingdom to Unit 69B Freeport Village Charter Way Braintree Essex CM77 8YH on 24 February 2016
25 Jan 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-25
  • GBP 3