About

Registered Number: 03564435
Date of Incorporation: 14/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 2 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

 

Founded in 1998, Warpaint Cosmetics Ltd has its registered office in Surrey. Currently we aren't aware of the number of employees at the this company. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 06 June 2018
MR01 - N/A 16 March 2018
MR01 - N/A 05 March 2018
MR01 - N/A 20 February 2018
AA - Annual Accounts 21 November 2017
PSC02 - N/A 04 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 29 September 2016
MR04 - N/A 13 September 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 25 May 2016
DISS40 - Notice of striking-off action discontinued 14 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
MR04 - N/A 18 February 2016
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 17 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 26 February 2014
MR01 - N/A 17 December 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 25 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 20 May 2011
TM02 - Termination of appointment of secretary 01 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 02 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
353 - Register of members 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 11 July 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 22 December 2004
395 - Particulars of a mortgage or charge 17 November 2004
363a - Annual Return 14 June 2004
AA - Annual Accounts 14 November 2003
363a - Annual Return 02 June 2003
AA - Annual Accounts 14 January 2003
363a - Annual Return 24 May 2002
AA - Annual Accounts 29 October 2001
363a - Annual Return 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
288c - Notice of change of directors or secretaries or in their particulars 15 January 2001
AA - Annual Accounts 19 December 2000
363a - Annual Return 31 May 2000
AA - Annual Accounts 08 October 1999
363a - Annual Return 19 May 1999
287 - Change in situation or address of Registered Office 16 March 1999
288b - Notice of resignation of directors or secretaries 28 May 1998
NEWINC - New incorporation documents 14 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 March 2018 Outstanding

N/A

A registered charge 02 March 2018 Outstanding

N/A

A registered charge 15 February 2018 Outstanding

N/A

A registered charge 13 December 2013 Fully Satisfied

N/A

Debenture 12 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.