Advanced company searchLink opens in new window

LIP SERVICE AESTHETICS LTD

Company number 11182648

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)
09 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
10 Sep 2021 AP01 Appointment of Miss Kirsty Louise Muirhead as a director on 8 September 2021
11 May 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
27 Feb 2021 PSC01 Notification of Kirsty Louise Muirhead as a person with significant control on 1 February 2018
01 Feb 2021 TM01 Termination of appointment of Peter Valiaits as a director on 1 February 2021
01 Feb 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 1 February 2021
01 Feb 2021 AD01 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to 158 Spring Road Springbourne Bournemouth BH1 4PX on 1 February 2021
04 Mar 2020 AA Accounts for a dormant company made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
04 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
08 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
08 Feb 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY on 8 February 2019
08 Feb 2019 PSC01 Notification of Peter Valaitis as a person with significant control on 6 February 2019
08 Feb 2019 AP01 Appointment of Peter Valiaits as a director on 6 February 2019
06 Feb 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 6 February 2019
06 Feb 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 February 2019
06 Feb 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 6 February 2019
01 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-01
  • GBP 1