NEW CID COSMETICS LIMITED

05329281
110 CANNON STREET LONDON EC4A 6EU

Documents

Documents
Date Category Description Pages
28 Feb 2018 gazette Gazette Dissolved Liquidation 1 Buy now
30 Nov 2017 insolvency Liquidation In Administration Progress Report 20 Buy now
30 Nov 2017 insolvency Liquidation In Administration Move To Dissolution 21 Buy now
14 Nov 2017 insolvency Liquidation In Administration Progress Report 20 Buy now
26 May 2017 insolvency Liquidation In Administration Progress Report 11 Buy now
08 Nov 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
08 Nov 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
31 May 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 13 Buy now
03 Nov 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 22 Buy now
03 Nov 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
18 Jun 2015 officers Termination of appointment of director (Kelly Colman) 1 Buy now
05 Jun 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 11 Buy now
14 Jan 2015 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
31 Dec 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
30 Dec 2014 insolvency Liquidation In Administration Proposals 30 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Nov 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
29 Sep 2014 officers Termination of appointment of director (Reza Fardad) 1 Buy now
29 Sep 2014 officers Termination of appointment of director (Giuseppe Silvestri) 1 Buy now
22 Sep 2014 officers Termination of appointment of director (Alexandra Elizabeth Hayward) 1 Buy now
06 Feb 2014 annual-return Annual Return 6 Buy now
19 Dec 2013 accounts Annual Accounts 5 Buy now
25 Sep 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
29 May 2013 mortgage Statement of satisfaction of a charge 2 Buy now
29 May 2013 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2013 mortgage Registration of a charge 25 Buy now
03 Apr 2013 annual-return Annual Return 6 Buy now
03 Apr 2013 mortgage Particulars of a mortgage or charge 10 Buy now
03 Apr 2013 mortgage Particulars of a mortgage or charge 9 Buy now
02 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2013 accounts Annual Accounts 5 Buy now
06 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
07 Dec 2012 officers Appointment of director (Mr Giuseppe Silvestri) 3 Buy now
07 Dec 2012 officers Appointment of director (Ms Alex Hayward) 2 Buy now
07 Dec 2012 officers Appointment of director (Mr Reza Fardad) 2 Buy now
07 Dec 2012 capital Return of Allotment of shares 4 Buy now
07 Dec 2012 resolution Resolution 2 Buy now
05 Dec 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
19 Jul 2012 officers Termination of appointment of director (Clive Colman) 1 Buy now
12 May 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2012 annual-return Annual Return 3 Buy now
08 May 2012 gazette Gazette Notice Compulsary 1 Buy now
13 Dec 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
10 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2011 accounts Annual Accounts 4 Buy now
17 Jan 2011 annual-return Annual Return 3 Buy now
12 Jun 2010 mortgage Particulars of a mortgage or charge 6 Buy now
24 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 May 2010 accounts Annual Accounts 4 Buy now
04 May 2010 annual-return Annual Return 9 Buy now
27 Jan 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 officers Change of particulars for secretary (Ms Avril Boustouller) 1 Buy now
13 Jan 2010 officers Appointment of director (Mr Clive Colman) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Ms Kelly Boustouller) 2 Buy now
16 May 2009 accounts Annual Accounts 3 Buy now
18 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
21 Jan 2009 annual-return Return made up to 11/01/09; full list of members 3 Buy now
21 Jan 2009 officers Director's change of particulars / kelly boustouller / 10/01/2009 1 Buy now
20 Jan 2009 change-of-name Certificate Change Of Name Company 2 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from 1ST floor alpine house unit 2 honeypot lane london NW9 9RX 1 Buy now
02 May 2008 mortgage Duplicate mortgage certificatecharge no:2 3 Buy now
26 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
26 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 3 5 Buy now
23 Apr 2008 accounts Annual Accounts 5 Buy now
11 Apr 2008 annual-return Return made up to 11/01/08; full list of members 3 Buy now
11 Apr 2008 officers Director's change of particulars / kelly boustouller / 01/01/2008 1 Buy now
14 Feb 2008 officers Secretary's particulars changed 1 Buy now
30 Oct 2007 annual-return Return made up to 11/01/07; full list of members 2 Buy now
30 Oct 2007 officers Director's particulars changed 1 Buy now
23 Oct 2007 accounts Accounting reference date extended from 31/01/07 to 31/07/07 1 Buy now
06 Jul 2007 address Registered office changed on 06/07/07 from: cambridge house, 27 cambridge park, wanstead london E11 2PU 1 Buy now
09 Jan 2007 accounts Annual Accounts 9 Buy now
09 Feb 2006 resolution Resolution 1 Buy now
27 Jan 2006 annual-return Return made up to 11/01/06; full list of members 6 Buy now
27 Jan 2006 capital Ad 12/01/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
12 Nov 2005 mortgage Particulars of mortgage/charge 4 Buy now
18 Jul 2005 officers New director appointed 1 Buy now
15 Jul 2005 change-of-name Certificate Change Of Name Company 2 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
13 Jul 2005 officers Director resigned 1 Buy now
13 Jul 2005 officers Secretary resigned 1 Buy now
04 Apr 2005 officers New director appointed 1 Buy now
04 Apr 2005 officers New secretary appointed 1 Buy now
04 Apr 2005 officers New director appointed 1 Buy now
04 Apr 2005 officers New secretary appointed 1 Buy now
30 Mar 2005 officers Director resigned 1 Buy now
30 Mar 2005 officers New director appointed 1 Buy now
21 Mar 2005 officers Director resigned 1 Buy now
21 Mar 2005 officers Secretary resigned 1 Buy now
11 Jan 2005 incorporation Incorporation Company 9 Buy now