CREA COSMETICS LTD

Register to unlock more data on OkredoRegister

CREA COSMETICS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09859538

Incorporation date

05/11/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Mariners Court, Lower Street, Plymouth PL4 0BSCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2015)
dot icon31/10/2024
Final Gazette dissolved following liquidation
dot icon31/07/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/10/2023
Liquidators' statement of receipts and payments to 2023-08-11
dot icon30/08/2022
Resolutions
dot icon30/08/2022
Statement of affairs
dot icon30/08/2022
Appointment of a voluntary liquidator
dot icon31/07/2022
Registered office address changed from 109 Baker Street London W1U 6RP to Unit 2 Mariners Court Lower Street Plymouth PL4 0BS on 2022-07-31
dot icon18/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/06/2021
Director's details changed for Mr Mark Eve on 2021-06-14
dot icon14/06/2021
Change of details for Mr Mark Eve as a person with significant control on 2021-06-14
dot icon21/01/2021
Termination of appointment of Richard Prem Singh as a director on 2020-12-16
dot icon23/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon10/11/2020
Termination of appointment of Mary Lillian Lawrence as a secretary on 2020-08-31
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/12/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon05/11/2019
Change of details for Mr Pablo Alfonso Rivera Goya as a person with significant control on 2019-03-26
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/03/2019
Secretary's details changed for Miss Mary Lillian Lawrence on 2019-03-26
dot icon26/03/2019
Director's details changed for Mr Pablo Alfonso Rivera Goya on 2019-03-26
dot icon26/03/2019
Director's details changed for Mr Mark Eve on 2019-03-26
dot icon03/12/2018
Confirmation statement made on 2018-11-04 with updates
dot icon29/11/2018
Registered office address changed from 13 David Mews London W1U 6EQ United Kingdom to 109 Baker Street London W1U 6RP on 2018-11-29
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon15/05/2018
Change of details for Mr Mark Eve as a person with significant control on 2018-05-15
dot icon15/05/2018
Director's details changed for Mr Mark Eve on 2018-05-15
dot icon13/04/2018
Appointment of Miss Mary Lillian Lawrence as a secretary on 2018-02-01
dot icon09/04/2018
Amended total exemption small company accounts made up to 2016-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-04 with updates
dot icon16/11/2017
Change of details for Mr Pablo Alfonso Rivera Goya as a person with significant control on 2017-11-16
dot icon15/11/2017
Change of details for Mr Pablo Alfonso Rivera Goya as a person with significant control on 2017-11-14
dot icon15/11/2017
Change of details for Mr Mark Eve as a person with significant control on 2017-11-14
dot icon15/11/2017
Director's details changed for Mr Richard Prem Singh on 2017-11-14
dot icon15/11/2017
Change of details for Mr Pablo Alfonso Rivera Goya as a person with significant control on 2017-11-14
dot icon14/11/2017
Director's details changed for Mr Pablo Alfonso Rivera Goya on 2017-11-14
dot icon14/11/2017
Director's details changed for Mr Mark Eve on 2017-11-14
dot icon14/11/2017
Change of details for Mr Mark Eve as a person with significant control on 2017-11-14
dot icon13/11/2017
Registered office address changed from 52 Tottenham Street London W1T 4RN United Kingdom to 13 David Mews London W1U 6EQ on 2017-11-13
dot icon03/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon20/07/2017
Notification of Pablo Alfonso Rivera Goya as a person with significant control on 2016-04-06
dot icon20/07/2017
Notification of Apetujo Sl as a person with significant control on 2016-04-06
dot icon18/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon04/11/2016
Director's details changed for Mr Pablo Alfonso Rivera Goya on 2016-03-09
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon07/03/2016
Statement of capital following an allotment of shares on 2016-02-18
dot icon04/03/2016
Particulars of variation of rights attached to shares
dot icon04/03/2016
Change of share class name or designation
dot icon03/03/2016
Appointment of Mr Richard Prem Singh as a director on 2016-02-18
dot icon03/03/2016
Appointment of Mark Eve as a director on 2016-01-18
dot icon03/03/2016
Director's details changed for Mr Pablo Alfonso Rivera on 2016-02-18
dot icon26/02/2016
Resolutions
dot icon05/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
04/11/2022
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CREA COSMETICS LTD

CREA COSMETICS LTD is an(a) Dissolved company incorporated on 05/11/2015 with the registered office located at Unit 2 Mariners Court, Lower Street, Plymouth PL4 0BS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CREA COSMETICS LTD?

toggle

CREA COSMETICS LTD is currently Dissolved. It was registered on 05/11/2015 and dissolved on 31/10/2024.

Where is CREA COSMETICS LTD located?

toggle

CREA COSMETICS LTD is registered at Unit 2 Mariners Court, Lower Street, Plymouth PL4 0BS.

What does CREA COSMETICS LTD do?

toggle

CREA COSMETICS LTD operates in the Retail sale of cosmetic and toilet articles in specialised stores (47.75 - SIC 2007) sector.

What is the latest filing for CREA COSMETICS LTD?

toggle

The latest filing was on 31/10/2024: Final Gazette dissolved following liquidation.