Advanced company searchLink opens in new window

HB COSMETICS LIMITED

Company number 10364315

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2021 DS01 Application to strike the company off the register
24 Mar 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 September 2019
05 Sep 2020 PSC02 Notification of Hairburst Holding Group Limited as a person with significant control on 24 August 2020
05 Sep 2020 PSC07 Cessation of James Peter Hill as a person with significant control on 24 August 2020
04 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company ratifies SH01 and dividends 24/08/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2020 MA Memorandum and Articles of Association
26 Feb 2020 TM01 Termination of appointment of Matthew Cragg as a director on 11 February 2020
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from Trident House Shadwell Lane Leeds LS17 6DR England to 4th Floor, Yorkshire Hub Greek Street Leeds LS1 5SH on 29 July 2019
20 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with no updates
18 Jan 2019 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to Trident House Shadwell Lane Leeds LS17 6DR on 18 January 2019
07 Jun 2018 AA Micro company accounts made up to 30 September 2017
10 Apr 2018 AD01 Registered office address changed from 4th Floor Imperial House 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 10 April 2018
07 Feb 2018 AD01 Registered office address changed from 51 Clarkegrove Road Sheffield S10 2NH United Kingdom to 4th Floor Imperial House 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 7 February 2018
21 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
21 Dec 2016 SH01 Statement of capital following an allotment of shares on 5 October 2016
  • GBP 7
21 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 October 2016
  • GBP 6
08 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
07 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 11
14 Oct 2016 SH01 Statement of capital following an allotment of shares on 5 October 2016
  • GBP 7
  • ANNOTATION Clarification a second filed SH01 was registered on 21/12/2016
14 Oct 2016 CH01 Director's details changed for Mr James Peter Hill on 14 October 2016