Guru Makeup Emporium Ltd was founded on 13 June 2008 and are based in London, it has a status of "Active". This organisation has 4 directors listed as Sweeney, Aine Sinead, Gallacher, Nicole Joanne, Sweeney, Aine Sinead, Instant Companies Limited in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GALLACHER, Nicole Joanne | 13 June 2008 | - | 1 |
SWEENEY, Aine Sinead | 13 June 2008 | - | 1 |
INSTANT COMPANIES LIMITED | 13 June 2008 | 13 June 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWEENEY, Aine Sinead | 13 June 2008 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 28 July 2020 | |
AA - Annual Accounts | 19 March 2020 | |
CS01 - N/A | 20 June 2019 | |
AA - Annual Accounts | 22 March 2019 | |
CH01 - Change of particulars for director | 21 January 2019 | |
PSC04 - N/A | 21 January 2019 | |
CS01 - N/A | 18 June 2018 | |
AA - Annual Accounts | 27 March 2018 | |
PSC01 - N/A | 31 July 2017 | |
PSC01 - N/A | 31 July 2017 | |
CS01 - N/A | 31 July 2017 | |
CH01 - Change of particulars for director | 28 July 2017 | |
CH01 - Change of particulars for director | 28 July 2017 | |
AA - Annual Accounts | 10 May 2017 | |
AR01 - Annual Return | 22 July 2016 | |
AA - Annual Accounts | 24 November 2015 | |
AR01 - Annual Return | 04 August 2015 | |
AA - Annual Accounts | 10 November 2014 | |
DISS40 - Notice of striking-off action discontinued | 08 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 October 2014 | |
AR01 - Annual Return | 01 October 2014 | |
AD01 - Change of registered office address | 23 June 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AR01 - Annual Return | 20 August 2013 | |
CH01 - Change of particulars for director | 20 August 2013 | |
CH03 - Change of particulars for secretary | 20 August 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 18 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
AA - Annual Accounts | 10 November 2011 | |
AR01 - Annual Return | 08 August 2011 | |
AA - Annual Accounts | 02 December 2010 | |
AP03 - Appointment of secretary | 24 September 2010 | |
AP01 - Appointment of director | 24 September 2010 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 05 March 2010 | |
SH01 - Return of Allotment of shares | 02 November 2009 | |
363a - Annual Return | 24 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2009 | |
287 - Change in situation or address of Registered Office | 12 February 2009 | |
395 - Particulars of a mortgage or charge | 04 October 2008 | |
395 - Particulars of a mortgage or charge | 09 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 16 June 2008 | |
NEWINC - New incorporation documents | 13 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Cash deposit deed | 29 September 2008 | Outstanding |
N/A |
Debenture | 04 September 2008 | Outstanding |
N/A |