- Company Overview for LINDSAY OWENS AESTHETICS LTD (11563800)
- Filing history for LINDSAY OWENS AESTHETICS LTD (11563800)
- People for LINDSAY OWENS AESTHETICS LTD (11563800)
- Insolvency for LINDSAY OWENS AESTHETICS LTD (11563800)
- More for LINDSAY OWENS AESTHETICS LTD (11563800)
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) |
---|---|---|---|
30 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2023 | LIQ02 | Statement of affairs | |
08 Nov 2023 | AD01 | Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE England to 6 Royal Mews Southend on Sea Essex SS1 1DE on 8 November 2023 | |
04 Oct 2023 | PSC04 | Change of details for Miss Lindsay Jade Owens as a person with significant control on 4 October 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
01 Feb 2023 | AA01 | Previous accounting period extended from 30 September 2022 to 31 December 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
13 Sep 2022 | CH01 | Director's details changed for Mr James Daniel Bridge on 13 September 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
11 Mar 2021 | AP01 | Appointment of Mr James Daniel Bridge as a director on 11 March 2021 | |
30 Dec 2020 | AA | Micro company accounts made up to 30 September 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
07 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
10 May 2020 | CH01 | Director's details changed for Miss Lindsay Jade Owens on 10 May 2020 | |
24 Jan 2020 | TM01 | Termination of appointment of Peter James Dorling as a director on 20 January 2020 | |
02 Dec 2019 | AP01 | Appointment of Mr Peter James Dorling as a director on 2 December 2019 | |
28 Nov 2019 | AA | Micro company accounts made up to 30 September 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
09 Oct 2019 | AD01 | Registered office address changed from 30 Beech Avenue Rayleigh Essex SS6 8AE to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 9 October 2019 | |
25 Apr 2019 | AD01 | Registered office address changed from 2 Regent Close Rayleigh Essex SS6 9BU United Kingdom to 30 Beech Avenue Rayleigh Essex SS6 8AE on 25 April 2019 | |
11 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-11
|