XTREMECOSMETICS4U LTD

Company Documents

DateDescription
23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

23/07/2123 July 2021 Compulsory strike-off action has been suspended

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 3 INGLEHURST GARDENS ILFORD IG4 5HD ENGLAND

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YASEEN AMJAD / 16/10/2019

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YSEEN AMJAD

View Document

16/10/1916 October 2019 REGISTERED OFFICE CHANGED ON 16/10/2019 FROM 89 WARRENSWAY TELFORD TF7 5QE UNITED KINGDOM

View Document

20/09/1920 September 2019 CESSATION OF ZAKI UR REHMAN AS A PSC

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ZAKI REHMAN

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR YASIN AMJAD / 02/09/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR YASIN AMJAD

View Document

16/08/1916 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company