About

Registered Number: NI065931
Date of Incorporation: 14/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 5 Shore Road, Holywood, Down, BT18 9XH

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.