Advanced company searchLink opens in new window

MELISSA JAYNE AESTHETICS LTD

Company number 14123120

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)
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2023 PSC04 Change of details for Mr Adrian Stefan Ciurea as a person with significant control on 12 September 2023
12 Sep 2023 AD01 Registered office address changed from 67 Foxford Crescent Coventry CV2 1QB United Kingdom to 29a Burnt Oak Broadway Edgware HA8 5LD on 12 September 2023
16 Aug 2023 AP01 Appointment of Mr Adrian Stefan Ciurea as a director on 1 June 2022
16 Aug 2023 PSC01 Notification of Adrian Stefan Ciurea as a person with significant control on 1 June 2022
16 Aug 2023 TM01 Termination of appointment of Adrian Stefan Ciurea as a director on 1 June 2023
16 Aug 2023 PSC07 Cessation of Adrian Stefan Ciurea as a person with significant control on 1 June 2023
16 Aug 2023 AP01 Appointment of Mr Adrian Stefan Ciurea as a director on 1 June 2023
16 Aug 2023 PSC01 Notification of Adrian Stefan Ciurea as a person with significant control on 1 June 2023
16 Aug 2023 TM01 Termination of appointment of Petru Pipirigeanu as a director on 7 August 2023
16 Aug 2023 PSC07 Cessation of Petru Pipirigeanu as a person with significant control on 7 August 2023
08 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
08 Aug 2023 PSC01 Notification of Petru Pipirigeanu as a person with significant control on 7 August 2023
08 Aug 2023 AP01 Appointment of Mr Petru Pipirigeanu as a director on 7 August 2023
08 Aug 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 67 Foxford Crescent Coventry CV21QB on 8 August 2023
08 Aug 2023 TM01 Termination of appointment of Nuala Thornton as a director on 7 August 2023
08 Aug 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 7 August 2023
08 Aug 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 7 August 2023
07 Jun 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 6 June 2023
07 Jun 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 June 2023
07 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
07 Jun 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 6 June 2023
07 Jun 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 June 2023
07 Jun 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 23 May 2023
07 Jun 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 23 May 2023