MAKEUP ADDICTION COSMETICS LTD
Status | DISSOLVED |
Company No. | 07799794 |
Category | Private Limited Company |
Incorporated | 06 Oct 2011 |
Age | 12 years, 6 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 28 Oct 2020 |
Years | 3 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
Liquidation voluntary creditors return of final meeting
Date: 28 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 24 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
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
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
Liquidation voluntary statement of affairs
Date: 21 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Jun 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
38 AYR CLOSE,STEVENAGE,SG1 5RZ
Number: | 10359292 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 790 LLOYDS,LONDON,EC3M 7DQ
Number: | 03411529 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RYLAND STREET,WARRINGTON,WA1 1EJ
Number: | 10053021 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BEECH HILL,OTLEY,LS21 3AX
Number: | 08464450 |
Status: | ACTIVE |
Category: | Private Limited Company |
15A CLIFFE HIGH STREET,LEWES,BN7 2AH
Number: | 11415761 |
Status: | ACTIVE |
Category: | Private Limited Company |
5F LAYTON ROAD,HOUNSLOW,TW3 1YJ
Number: | 11288525 |
Status: | ACTIVE |
Category: | Private Limited Company |