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)
26 Sep 2017 AD03 Register(s) moved to registered inspection location Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
26 Sep 2017 AD02 Register inspection address has been changed to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
11 Aug 2017 SH08 Change of share class name or designation
09 Aug 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Jul 2017 AP01 Appointment of Marie Francoise Krin Chin Chung Kee Mew as a director on 27 July 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 08/08/2018.
28 Jul 2017 TM01 Termination of appointment of Deep Mishra as a director on 27 July 2017
28 Jul 2017 AP01 Appointment of Amit Manocha as a director on 27 July 2017
28 Jul 2017 TM01 Termination of appointment of Jaspal Singh Sabharwal as a director on 27 July 2017
06 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
28 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
11 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2017 AA Group of companies' accounts made up to 31 March 2016
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 13,298,710.07
21 Mar 2016 AP01 Appointment of Jaspal Singh Sabharwal as a director on 18 March 2016
15 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Mar 2016 TM01 Termination of appointment of Carl James Harris as a director on 12 February 2016
12 Feb 2016 AA Group of companies' accounts made up to 31 March 2015
23 Sep 2015 AR01 Annual return made up to 18 August 2015 with bulk list of shareholders
Statement of capital on 2015-09-23
  • GBP 13,298,710.07
09 Jul 2015 TM01 Termination of appointment of Pankaj Thapar as a director on 19 June 2015
09 Jul 2015 TM01 Termination of appointment of Jaspal Singh Sabharwal as a director on 17 June 2015
09 Jul 2015 AP01 Appointment of Mr Deep Mishra as a director on 17 June 2015
09 Jul 2015 AP01 Appointment of Mr Carl James Harris as a director on 19 June 2015
22 Jun 2015 SH01 Statement of capital following an allotment of shares on 15 June 2015
  • GBP 13,298,710.07
02 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 13,147,810.94