Advanced company searchLink opens in new window

BIOESTHETIC UK LIMITED

Company number 05837658

Filter by category

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)
22 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Jul 2009 363a Return made up to 04/06/09; full list of members
04 Dec 2008 288a Director appointed miss eleana papasavva
04 Dec 2008 288b Appointment Terminated Director claudnei zuccolotto
04 Dec 2008 288b Appointment Terminated Secretary claudnei zuccolotto
04 Dec 2008 288a Secretary appointed miss eleana papasavva
28 Nov 2008 CERTNM Company name changed biofarm LIMITED\certificate issued on 03/12/08
19 Aug 2008 225 Accounting reference date extended from 30/06/2008 to 31/12/2008
11 Jun 2008 363a Return made up to 04/06/08; full list of members
07 May 2008 288a Director appointed claudnei zuccolotto
07 May 2008 288b Appointment Terminated Director juliana steuernagel
20 Feb 2008 CERTNM Company name changed la pelle (uk) LIMITED\certificate issued on 20/02/08
15 Jan 2008 AA Total exemption small company accounts made up to 30 June 2007
04 Jun 2007 363a Return made up to 04/06/07; full list of members
23 Aug 2006 288a New secretary appointed
23 Aug 2006 288a New director appointed
19 Jun 2006 287 Registered office changed on 19/06/06 from: 16/18 woodford road forest gate london E7 0HA
19 Jun 2006 288b Secretary resigned