Advanced company searchLink opens in new window

EQUINOX SKIN AESTHETIC WORLDWIDE LIMITED

Company number 03590018

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Nov 2012 DS01 Application to strike the company off the register
21 Aug 2012 AP01 Appointment of Ms. Edna Mendoza Nino as a director on 25 June 2012
21 Aug 2012 AC92 Restoration by order of the court
18 Dec 2001 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2001 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2001 288b Director resigned
17 Jul 2001 288b Director resigned
17 Jul 2001 288a New director appointed
16 Jul 2001 652a Application for striking-off
20 Apr 2001 244 Delivery ext'd 3 mth 30/06/00
20 Jan 2001 288c Secretary's particulars changed
21 Dec 2000 287 Registered office changed on 21/12/00 from: fourth floor 50 hans crescent london SW1X 0NB
07 Jul 2000 363s Return made up to 30/06/00; full list of members
07 Jul 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
03 May 2000 AA Accounts made up to 30 June 1999
25 Apr 2000 244 Delivery ext'd 3 mth 30/06/99
15 Jul 1999 363s Return made up to 30/06/99; full list of members
15 Jul 1999 363(287) Registered office changed on 15/07/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 15/07/99
07 Jul 1999 288b Secretary resigned;director resigned
07 Jul 1999 288a New secretary appointed
29 Jun 1999 88(2)R Ad 16/06/99--------- £ si 8@1=8 £ ic 2/10
24 Jun 1999 CERTNM Company name changed general industries LTD\certificate issued on 25/06/99
23 Jun 1999 288b Director resigned