- Company Overview for MAKEUP ARMOURY LIMITED (10336278)
- Filing history for MAKEUP ARMOURY LIMITED (10336278)
- People for MAKEUP ARMOURY LIMITED (10336278)
- Charges for MAKEUP ARMOURY LIMITED (10336278)
- Insolvency for MAKEUP ARMOURY LIMITED (10336278)
- More for MAKEUP ARMOURY LIMITED (10336278)
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) |
---|---|---|---|
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jul 2019 | SH20 | Statement by Directors | |
15 Jul 2019 | SH19 |
Statement of capital on 15 July 2019
|
|
15 Jul 2019 | CAP-SS | Solvency Statement dated 11/06/19 | |
15 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Jun 2019 | TM02 | Termination of appointment of Clark Howes Business Services Limited as a secretary on 4 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England to 33 the Ridgeway Iver SL0 9HW on 4 June 2019 | |
15 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
26 Sep 2018 | PSC01 | Notification of Janice Anne Sewell as a person with significant control on 2 January 2018 | |
24 Jan 2018 | MR04 | Satisfaction of charge 103362780002 in full | |
15 Jan 2018 | AP01 | Appointment of Ms Janice Anne Sewell as a director on 2 January 2018 | |
30 Nov 2017 | AA | Micro company accounts made up to 31 December 2016 | |
06 Sep 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
06 Sep 2017 | PSC01 | Notification of Katherine Louise Lennon as a person with significant control on 9 September 2016 | |
06 Sep 2017 | PSC01 | Notification of Natalie Wright as a person with significant control on 9 September 2016 | |
06 Sep 2017 | PSC01 | Notification of Thomas Anthony Lennon as a person with significant control on 9 September 2016 | |
30 Aug 2017 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017 | |
16 Jun 2017 | MR01 | Registration of charge 103362780002, created on 2 June 2017 | |
04 May 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 December 2016 | |
22 Feb 2017 | MR01 | Registration of charge 103362780001, created on 17 February 2017 | |
27 Oct 2016 | AD01 | Registered office address changed from 20 Air Sea Mews Twickenham TW2 5FN United Kingdom to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 27 October 2016 | |
27 Oct 2016 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary on 17 October 2016 | |
09 Sep 2016 | AP01 | Appointment of Mrs Katherine Louise Lennon as a director on 9 September 2016 | |
09 Sep 2016 | AP01 | Appointment of Mr Thomas Anthony Lennon as a director on 9 September 2016 |