GAYA COSMETICS LIMITED

103 High Street, Waltham Cross, EN8 7AN, Hertfordshire
StatusACTIVE
Company No.08906256
CategoryPrivate Limited Company
Incorporated21 Feb 2014
Age10 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

GAYA COSMETICS LIMITED is an active private limited company with number 08906256. It was incorporated 10 years, 2 months, 10 days ago, on 21 February 2014. The company address is 103 High Street, Waltham Cross, EN8 7AN, Hertfordshire.



Company Fillings

Change person director company with change date

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Ms. Malka Tamar Kilzi

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 19 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 19 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Baruch Szerer

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aviad Ben Ezra

Termination date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Malka Tamar Kilzi

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 19 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-19

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gaya Cosmetics Holdings Limited

Change date: 2019-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2020

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-14

Officer name: Mr Aviad Ben Ezra

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shahar Gamliel

Appointment date: 2019-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-15

Officer name: Shahar Gamliel

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-15

Officer name: Mr Baruch Szerer

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-15

Psc name: Gaya Cosmetics Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2019

Action Date: 15 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-15

Psc name: Shahar Gamliel

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Shahar Gamliel

Change date: 2019-04-12

Documents

View document PDF

Change person director company with change date

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-12

Officer name: Mr Shahar Gamliel

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 29 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Mr. Shahar Gamliel

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-26

Officer name: Mr Shahar Gamliel

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2018

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-26

Psc name: Mr. Shahar Gamliel

Documents

View document PDF

Change to a person with significant control

Date: 27 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-25

Psc name: Mr. Shahar Gamliel

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barak Reshef

Termination date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilad Avi Gamliel

Termination date: 2018-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Feb 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 18 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Shahar Gamliel

Change date: 2016-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-02

Officer name: Mr Barak Reshef

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2015

Action Date: 07 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-07

Officer name: Mr, Gilad Avi Gamliel

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-24

Officer name: Eddie Kilzi

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Eddie Kilzi

Documents

View document PDF

Incorporation company

Date: 21 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMKC LIMITED

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:05566646
Status:ACTIVE
Category:Private Limited Company

DONACO LTD

183 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1ER

Number:11093762
Status:ACTIVE
Category:Private Limited Company

FAREED K LTD

60 RAYMOND ROAD,LONDON,E13 0SW

Number:09892736
Status:ACTIVE
Category:Private Limited Company

IT SPACE RESOURCE LTD

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:10722203
Status:ACTIVE
Category:Private Limited Company

MORGAN & PARTNERS

THE GLASSMILL,LONDON,SW11 3BG

Number:LP005139
Status:ACTIVE
Category:Limited Partnership

SALUTE THE SUN MANAGEMENT LIMITED

FLAT 162 CRANSTON COURT,LONDON,W12 7FH

Number:11230335
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