Advanced company searchLink opens in new window

AESTHETIC AND COSMETIC SURGERY LIMITED

Company number 08213786

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)
20 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2017 2.12B Appointment of an administrator
20 Dec 2016 2.35B Notice of move from Administration to Dissolution on 6 December 2016
21 Jul 2016 2.24B Administrator's progress report to 18 June 2016
06 Jan 2016 2.24B Administrator's progress report to 18 December 2015
15 Aug 2015 MR04 Satisfaction of charge 4 in full
16 Jul 2015 2.23B Result of meeting of creditors
16 Jul 2015 2.31B Notice of extension of period of Administration
13 Jul 2015 2.24B Administrator's progress report to 18 June 2015
21 Apr 2015 2.16B Statement of affairs with form 2.14B/2.15B
19 Feb 2015 F2.18 Notice of deemed approval of proposals
03 Feb 2015 2.17B Statement of administrator's proposal
03 Feb 2015 AD01 Registered office address changed from 31St Floor 40 Bank Street London E14 5NR to 31St Floor 40 Bank Street London E14 5NR on 3 February 2015
29 Jan 2015 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to 31St Floor 40 Bank Street London E14 5NR on 29 January 2015
07 Jan 2015 2.12B Appointment of an administrator
27 Oct 2014 MA Memorandum and Articles of Association
23 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1,000
17 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
22 May 2014 TM01 Termination of appointment of Pierre Guillot as a director
22 May 2014 TM01 Termination of appointment of Louise Braham as a director
07 May 2014 AP01 Appointment of James Edward Hugh Farquharson as a director
09 Apr 2014 AA Full accounts made up to 31 March 2013
20 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 1,000
31 Oct 2013 AP03 Appointment of Peter Ward as a secretary