Advanced company searchLink opens in new window

FACES COSMETICS LIMITED

Company number 05910627

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
18 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 21 February 2023
26 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 21 February 2022
02 Mar 2021 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 130 Shaftesbury Avenue London W1D 5EU on 2 March 2021
02 Mar 2021 600 Appointment of a voluntary liquidator
02 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-22
02 Mar 2021 LIQ01 Declaration of solvency
12 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
20 Nov 2019 AP01 Appointment of Mr Sanjay Gujral as a director on 12 November 2019
20 Nov 2019 TM01 Termination of appointment of Rajev Shukla as a director on 12 November 2019
20 Nov 2019 TM01 Termination of appointment of Marie Francoise Krin Chin Chung Kee Mew as a director on 12 November 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
10 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
08 Aug 2018 RP04AP01 Second filing for the appointment of Marie Francoise Krin Chin Chung Kee Mew as a director
29 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
05 Feb 2018 PSC01 Notification of Atul Kapur as a person with significant control on 6 April 2016
05 Feb 2018 PSC01 Notification of Sameer Sushill Sain as a person with significant control on 6 April 2016
05 Feb 2018 AA Group of companies' accounts made up to 31 March 2017
30 Oct 2017 SH20 Statement by Directors
30 Oct 2017 SH19 Statement of capital on 30 October 2017
  • GBP 1,329.87
30 Oct 2017 CAP-SS Solvency Statement dated 13/10/17
30 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be cancelled 13/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital