THE CENTRE FOR AESTHETICS AND INNOVATIVE COSMETOLOGY LIMITED
Company number SC561357
- Company Overview for THE CENTRE FOR AESTHETICS AND INNOVATIVE COSMETOLOGY LIMITED (SC561357)
- Filing history for THE CENTRE FOR AESTHETICS AND INNOVATIVE COSMETOLOGY LIMITED (SC561357)
- People for THE CENTRE FOR AESTHETICS AND INNOVATIVE COSMETOLOGY LIMITED (SC561357)
- More for THE CENTRE FOR AESTHETICS AND INNOVATIVE COSMETOLOGY LIMITED (SC561357)
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) |
---|---|---|---|
22 Feb 2021 | TM01 | Termination of appointment of Giedre Gudauskaite as a director on 22 February 2021 | |
28 Jan 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
26 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jan 2021 | DS01 | Application to strike the company off the register | |
18 Jan 2021 | AD01 | Registered office address changed from Exchange Place 3 Semple Street Edinburgh EH3 8BL Scotland to 1/2 Western Harbour Drive Edinburgh EH6 6LR on 18 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from Dundas House Westfield Park Eskbank EH22 3FB to Exchange Place 3 Semple Street Edinburgh EH3 8BL on 14 January 2021 | |
16 Nov 2020 | PSC04 | Change of details for Mrs Giedre Raman as a person with significant control on 22 July 2020 | |
13 Nov 2020 | PSC04 | Change of details for Mrs Giedre Raman as a person with significant control on 13 November 2020 | |
13 Nov 2020 | PSC04 | Change of details for Giedre Gudauskaite as a person with significant control on 15 November 2019 | |
15 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 31 January 2020
|
|
28 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 12 February 2020
|
|
16 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 2 December 2019
|
|
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 22 October 2019
|
|
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 15 October 2019
|
|
14 Nov 2019 | AD01 | Registered office address changed from 7 Brougham Street Edinburgh EH3 9JS to Dundas House Westfield Park Eskbank EH22 3FB on 14 November 2019 | |
11 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 18 September 2019
|
|
11 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
30 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 30 July 2019
|
|
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
18 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 14 June 2019
|
|
12 Jun 2019 | PSC04 | Change of details for Giedre Gudauskaite as a person with significant control on 7 June 2019 | |
12 Jun 2019 | PSC04 | Change of details for Giedre Gudauskaite as a person with significant control on 7 June 2019 | |
12 Jun 2019 | PSC04 | Change of details for Raymond Marvin Entwistle as a person with significant control on 7 June 2019 |