- Company Overview for NIYA COSMETICS LTD (11262250)
- Filing history for NIYA COSMETICS LTD (11262250)
- People for NIYA COSMETICS LTD (11262250)
- More for NIYA COSMETICS LTD (11262250)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with updates | |
21 May 2023 | TM01 | Termination of appointment of Hussna Tariq as a director on 10 May 2023 | |
15 May 2023 | AD01 | Registered office address changed from 3a Park Place Manchester M4 4EZ England to 46 Liverpool Road Eccles Manchester M30 0WA on 15 May 2023 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2022 | PSC07 | Cessation of Hussna Tariq as a person with significant control on 5 November 2022 | |
29 Aug 2022 | PSC04 | Change of details for Hussna Tariq as a person with significant control on 29 August 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from Unit 28F Commerce House 54 Derby Street Manchester M8 8HF England to 3a Park Place Manchester M4 4EZ on 24 August 2022 | |
24 Aug 2022 | PSC01 | Notification of Mohammed Manwar as a person with significant control on 24 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
12 Jul 2022 | AD01 | Registered office address changed from 171 Church Street Eccles Manchester Please Select County M30 0LU United Kingdom to Unit 28F Commerce House 54 Derby Street Manchester M8 8HF on 12 July 2022 | |
22 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2022 | AP01 | Appointment of Mr Mohammed Manwar as a director on 21 June 2022 | |
21 Jun 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
21 Jun 2022 | AD01 | Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to 171 Church Street Eccles Manchester Please Select County M30 0LU on 21 June 2022 | |
21 Jun 2022 | TM01 | Termination of appointment of Hamzah Yusuf as a director on 21 June 2022 | |
21 Jun 2022 | PSC07 | Cessation of Hamzah Yusuf as a person with significant control on 21 June 2022 | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
25 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
19 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
24 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 |