Download leads from Nexok and grow your business. Find out more

The Cosmetic Enhancement Company Limited

Documents

Total Documents50
Total Pages163

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off
7 June 2011Final Gazette dissolved via voluntary strike-off
22 February 2011First Gazette notice for voluntary strike-off
22 February 2011First Gazette notice for voluntary strike-off
10 February 2011Application to strike the company off the register
10 February 2011Application to strike the company off the register
13 January 2011Total exemption full accounts made up to 31 March 2010
13 January 2011Total exemption full accounts made up to 31 March 2010
27 April 2010Director's details changed for Jane Alison Denney on 1 October 2009
27 April 2010Director's details changed for Jane Alison Denney on 1 October 2009
27 April 2010Secretary's details changed for Mr Barry Trevor Peak on 1 October 2009
27 April 2010Secretary's details changed for Mr Barry Trevor Peak on 1 October 2009
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
27 April 2010Director's details changed for Jane Alison Denney on 1 October 2009
27 April 2010Annual return made up to 27 March 2010 with a full list of shareholders
Statement of capital on 2010-04-27
  • GBP 100
27 April 2010Secretary's details changed for Mr Barry Trevor Peak on 1 October 2009
29 January 2010Total exemption full accounts made up to 31 March 2009
29 January 2010Total exemption full accounts made up to 31 March 2009
16 June 2009Return made up to 27/03/09; full list of members
16 June 2009Return made up to 27/03/09; full list of members
10 June 2009Secretary's Change of Particulars / barry peak / 01/01/2008 / HouseName/Number was: , now: 11; Street was: rectory farm, now: london road; Area was: whittlesford road little shelford, now: harston; Post Code was: CB2 5EU, now: CB22 7QQ
10 June 2009Secretary's change of particulars / barry peak / 01/01/2008
10 June 2009Director's change of particulars / jane denney / 01/01/2008
10 June 2009Director's Change of Particulars / jane denney / 01/01/2008 / HouseName/Number was: , now: chesterford house; Street was: chesterford house, now: great chesterford; Area was: great chesterford, now: saffron walden; Post Town was: saffron walden cambridge, now: cambridge; Post Code was: CB10 5PL, now: CB10 1PL
27 January 2009Total exemption full accounts made up to 31 March 2008
27 January 2009Total exemption full accounts made up to 31 March 2008
13 May 2008Return made up to 27/03/08; full list of members
13 May 2008Return made up to 27/03/08; full list of members
20 July 2007Accounting reference date extended from 31/12/06 to 31/03/07
20 July 2007Total exemption full accounts made up to 31 March 2007
20 July 2007Accounting reference date extended from 31/12/06 to 31/03/07
20 July 2007Total exemption full accounts made up to 31 March 2007
24 May 2007Return made up to 27/03/07; full list of members
24 May 2007Return made up to 27/03/07; full list of members
26 May 2006Ad 28/03/06--------- £ si 98@1=98 £ ic 2/100
26 May 2006Ad 28/03/06--------- £ si 98@1=98 £ ic 2/100
26 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06
26 May 2006Accounting reference date shortened from 31/03/07 to 31/12/06
20 April 2006New secretary appointed
20 April 2006New director appointed
20 April 2006Secretary resigned
20 April 2006Director resigned
20 April 2006New director appointed
20 April 2006New secretary appointed
20 April 2006New director appointed
20 April 2006New director appointed
20 April 2006Secretary resigned
20 April 2006Director resigned
27 March 2006Incorporation
27 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing