Based in Holywood, Down, Cosmetech Clinics Ltd was founded on 14 August 2007, it's status at Companies House is "Active". We do not know the number of employees at the company. There are no directors listed for this company.
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 August 2020 | |
CS01 - N/A | 13 August 2019 | |
CH01 - Change of particulars for director | 13 August 2019 | |
AA - Annual Accounts | 31 July 2019 | |
MR01 - N/A | 22 February 2019 | |
MR01 - N/A | 22 February 2019 | |
MR04 - N/A | 21 February 2019 | |
CS01 - N/A | 07 August 2018 | |
AA - Annual Accounts | 19 July 2018 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 02 August 2017 | |
CS01 - N/A | 01 August 2016 | |
AA - Annual Accounts | 28 July 2016 | |
MR04 - N/A | 05 July 2016 | |
RP04 - N/A | 03 December 2015 | |
SH01 - Return of Allotment of shares | 13 November 2015 | |
AR01 - Annual Return | 13 November 2015 | |
CH01 - Change of particulars for director | 14 August 2015 | |
AA - Annual Accounts | 14 August 2015 | |
AR01 - Annual Return | 07 November 2014 | |
CH01 - Change of particulars for director | 07 November 2014 | |
CH03 - Change of particulars for secretary | 07 November 2014 | |
AA - Annual Accounts | 06 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 01 November 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 October 2014 | |
AR01 - Annual Return | 24 March 2014 | |
DISS40 - Notice of striking-off action discontinued | 19 March 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2014 | |
RESOLUTIONS - N/A | 05 September 2013 | |
SH01 - Return of Allotment of shares | 05 September 2013 | |
SH01 - Return of Allotment of shares | 05 September 2013 | |
SH01 - Return of Allotment of shares | 05 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
MG01 - Particulars of a mortgage or charge | 21 February 2013 | |
AR01 - Annual Return | 11 September 2012 | |
AA - Annual Accounts | 31 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 10 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 December 2011 | |
AR01 - Annual Return | 01 December 2011 | |
AD01 - Change of registered office address | 01 December 2011 | |
CH01 - Change of particulars for director | 30 November 2011 | |
CH03 - Change of particulars for secretary | 30 November 2011 | |
AA - Annual Accounts | 31 July 2011 | |
MG01 - Particulars of a mortgage or charge | 03 May 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 03 August 2010 | |
RESOLUTIONS - N/A | 19 May 2010 | |
RESOLUTIONS - N/A | 19 May 2010 | |
SH01 - Return of Allotment of shares | 19 May 2010 | |
AP01 - Appointment of director | 19 May 2010 | |
SH08 - Notice of name or other designation of class of shares | 19 May 2010 | |
CC04 - Statement of companies objects | 19 May 2010 | |
SH01 - Return of Allotment of shares | 19 May 2010 | |
371S(NI) - N/A | 20 September 2009 | |
233(NI) - N/A | 26 June 2009 | |
AC(NI) - N/A | 26 June 2009 | |
371S(NI) - N/A | 25 November 2008 | |
296(NI) - N/A | 13 January 2008 | |
296(NI) - N/A | 13 January 2008 | |
295(NI) - N/A | 21 August 2007 | |
NEWINC - New incorporation documents | 14 August 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 February 2019 | Outstanding |
N/A |
A registered charge | 20 February 2019 | Outstanding |
N/A |
Mortgage/charge | 17 February 2013 | Fully Satisfied |
N/A |
Debenture | 18 April 2011 | Fully Satisfied |
N/A |