COSMETIC COMPLIANCE SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 07502576 |
Category | Private Limited Company |
Incorporated | 24 Jan 2011 |
Age | 13 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 03 Jan 2023 |
Years | 1 year, 4 months, 30 days |
SUMMARY
COSMETIC COMPLIANCE SOLUTIONS LTD is an dissolved private limited company with number 07502576. It was incorporated 13 years, 4 months, 9 days ago, on 24 January 2011 and it was dissolved 1 year, 4 months, 30 days ago, on 03 January 2023. The company address is 14 Westlea Avenue, Bishop Auckland, DL14 6HE, County Durham.
Company Fillings
Gazette dissolved voluntary
Date: 03 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 21 Sep 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Termination director company with name termination date
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Grainger
Termination date: 2022-02-13
Documents
Cessation of a person with significant control
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Scott Grainger
Cessation date: 2022-02-13
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Resolution
Date: 16 May 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 11 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-11
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Capital allotment shares
Date: 18 Oct 2019
Action Date: 01 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-01
Capital : 6,001 GBP
Documents
Confirmation statement with no updates
Date: 13 Feb 2019
Action Date: 11 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-11
Documents
Accounts with accounts type micro entity
Date: 25 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 11 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-11
Documents
Accounts with accounts type micro entity
Date: 20 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Capital allotment shares
Date: 13 Mar 2017
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Capital : 6,000 GBP
Date: 2017-03-01
Documents
Confirmation statement with updates
Date: 21 Feb 2017
Action Date: 11 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-11
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2015
Action Date: 11 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-11
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-05
New address: 14 Westlea Avenue Bishop Auckland County Durham DL14 6HE
Old address: 16 Alexandra Street Shildon DL4 2EY
Documents
Change person director company with change date
Date: 05 Mar 2015
Action Date: 05 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-05
Officer name: Mrs Joanne Priestley
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 11 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-11
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Capital allotment shares
Date: 14 Jun 2013
Action Date: 14 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-14
Capital : 5,100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 11 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-11
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 24 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-24
Documents
Capital allotment shares
Date: 01 Oct 2011
Action Date: 01 Oct 2011
Category: Capital
Type: SH01
Capital : 5,000 GBP
Date: 2011-10-01
Documents
Appoint person director company with name
Date: 23 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bradley Robert Taylor-Stephenson
Documents
Capital allotment shares
Date: 23 Jun 2011
Action Date: 23 Jun 2011
Category: Capital
Type: SH01
Date: 2011-06-23
Capital : 3,000 GBP
Documents
Some Companies
27 COOMBE ROAD,BRISTOL,BS48 2HH
Number: | 04458618 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 MALT KILN ROAD,KNUTSFORD,WA16 0TS
Number: | 08130646 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOMFIELD AND ALEXANDER CHARTER COURT,SWANSEA,SA7 9FS
Number: | 11174451 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BLENHEIM TERRACE,LEEDS,LS2 9HX
Number: | 04623194 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 BOOTHAM,YORK,YO30 7BW
Number: | 10644069 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 POOLE CRESCENT,BILSTON,WV14 8SU
Number: | 03652010 |
Status: | ACTIVE |
Category: | Private Limited Company |