- Company Overview for AESTHETIC AND COSMETIC SURGERY LIMITED (08213786)
- Filing history for AESTHETIC AND COSMETIC SURGERY LIMITED (08213786)
- People for AESTHETIC AND COSMETIC SURGERY LIMITED (08213786)
- Charges for AESTHETIC AND COSMETIC SURGERY LIMITED (08213786)
- Insolvency for AESTHETIC AND COSMETIC SURGERY LIMITED (08213786)
- More for AESTHETIC AND COSMETIC SURGERY LIMITED (08213786)
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
|
|
17 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
05 Nov 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
31 Oct 2013 | AP03 | Appointment of Peter Ward as a secretary |