- Company Overview for TRFU MACHINES 2023 LIMITED (10000457)
- Filing history for TRFU MACHINES 2023 LIMITED (10000457)
- People for TRFU MACHINES 2023 LIMITED (10000457)
- Insolvency for TRFU MACHINES 2023 LIMITED (10000457)
- More for TRFU MACHINES 2023 LIMITED (10000457)
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) |
---|---|---|---|
22 Jul 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2024 | |
31 Aug 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
06 Jul 2023 | LIQ02 | Statement of affairs | |
05 Jul 2023 | AD01 | Registered office address changed from Unit 5 Llys Aur Llanelli Gate Dafen Llanelli Dyfed SA14 8LQ United Kingdom to 10 st. Helens Road Swansea SA1 4AW on 5 July 2023 | |
05 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
26 May 2023 | CERTNM |
Company name changed cosmeditech innovations LTD\certificate issued on 26/05/23
|
|
25 May 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Unit 5 Llys Aur Llanelli Gate Dafen Llanelli Dyfed SA14 8LQ on 25 May 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
19 Nov 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Jun 2022 | CH01 | Director's details changed for Mr Peter William Mcguinness on 16 June 2022 | |
16 Jun 2022 | PSC04 | Change of details for Mr Peter William Mcguinness as a person with significant control on 16 June 2022 | |
16 Jun 2022 | AD01 | Registered office address changed from Poundcroft House Steventon Road East Hanney OX12 0HS United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 16 June 2022 | |
27 May 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Poundcroft House Steventon Road East Hanney OX12 0HS on 27 May 2022 | |
27 May 2022 | CH01 | Director's details changed for Mr Peter William Mcguinness on 27 May 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
15 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 May 2021 | RP04CS01 | Second filing of Confirmation Statement dated 10 February 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
29 Mar 2021 | CS01 |
Confirmation statement made on 10 February 2021 with no updates
|
|
04 Mar 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
31 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with updates |