- Company Overview for COSMETIIX LTD (09967987)
- Filing history for COSMETIIX LTD (09967987)
- People for COSMETIIX LTD (09967987)
- More for COSMETIIX LTD (09967987)
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
Statement of capital on 2016-01-25
|