MAKEUP ADDICTION COSMETICS LTD

Cvr Global Llp 1st Floor Cvr Global Llp 1st Floor, Hove, BN3 4AN, East Sussex
StatusDISSOLVED
Company No.07799794
CategoryPrivate Limited Company
Incorporated06 Oct 2011
Age12 years, 6 months, 22 days
JurisdictionEngland Wales
Dissolution28 Oct 2020
Years3 years, 6 months

SUMMARY

MAKEUP ADDICTION COSMETICS LTD is an dissolved private limited company with number 07799794. It was incorporated 12 years, 6 months, 22 days ago, on 06 October 2011 and it was dissolved 3 years, 6 months ago, on 28 October 2020. The company address is Cvr Global Llp 1st Floor Cvr Global Llp 1st Floor, Hove, BN3 4AN, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 28 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 24 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Jun 2019

Action Date: 03 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-26

New address: Cvr Global Llp 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN

Old address: Unit 1 Thesiger Close Worthing West Sussex BN11 2RN England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 21 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Mr Huseyin Djevdet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ndeye Djimbi Djevdet

Change date: 2016-10-06

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-30

Officer name: Mrs Ndeye Djimbi Djevdet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-14

New address: Unit 1 Thesiger Close Worthing West Sussex BN11 2RN

Old address: 70 Ham Road Worthing West Sussex BN11 2QY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Address

Type: AD01

New address: 70 Ham Road Worthing West Sussex BN11 2QY

Change date: 2015-07-16

Old address: Rochester House 48 Rochester Gardens Hove East Sussex BN3 3AW England

Documents

View document PDF

Certificate change of name company

Date: 04 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hair addiction LTD\certificate issued on 04/03/15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

Old address: 24 Gaisford Road Worthing West Sussex BN14 7HP

Change date: 2014-11-20

New address: Rochester House 48 Rochester Gardens Hove East Sussex BN3 3AW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mrs Ndeye Djimbi Djevdet

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Aug 2013

Action Date: 02 Aug 2013

Category: Address

Type: AD01

Old address: 71 Langbury Lane Worthing BN12 6QE England

Change date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Djimbi Djevdet

Change date: 2013-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-19

Old address: Oxford House 56 Teville Road Worthing West Sussex BN11 1UY United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-12

Old address: Flat 2 10 Selborne Road Hove East Sussex BN3 3AG United Kingdom

Documents

View document PDF

Incorporation company

Date: 06 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXIS ASSOCIATES LTD

38 AYR CLOSE,STEVENAGE,SG1 5RZ

Number:10359292
Status:ACTIVE
Category:Private Limited Company

ATRIUM 8 LIMITED

ROOM 790 LLOYDS,LONDON,EC3M 7DQ

Number:03411529
Status:ACTIVE
Category:Private Limited Company

BEROC LIMITED

23 RYLAND STREET,WARRINGTON,WA1 1EJ

Number:10053021
Status:ACTIVE
Category:Private Limited Company

DIGBY MORTON LTD

14 BEECH HILL,OTLEY,LS21 3AX

Number:08464450
Status:ACTIVE
Category:Private Limited Company

DIVINE CLEAN LTD

15A CLIFFE HIGH STREET,LEWES,BN7 2AH

Number:11415761
Status:ACTIVE
Category:Private Limited Company

MICRONET ELECTRONICS LTD

5F LAYTON ROAD,HOUNSLOW,TW3 1YJ

Number:11288525
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source