Advanced company searchLink opens in new window

TOTAL AESTHETIC BEAUTY LIMITED

Company number 07021409

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)
06 Feb 2019 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Nov 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
10 Nov 2017 AD01 Registered office address changed from 16-18 Mary Street Porthcawl CF36 3YA to 63 Walter Road Swansea SA1 4PT on 10 November 2017
07 Nov 2017 LIQ02 Statement of affairs
07 Nov 2017 600 Appointment of a voluntary liquidator
07 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-18
24 Sep 2017 CS01 Confirmation statement made on 17 September 2017 with updates
22 Sep 2017 CH01 Director's details changed for Miss Sian Mansell on 22 September 2017
22 Sep 2017 PSC04 Change of details for Miss Sian Mansell as a person with significant control on 15 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 May 2017 TM01 Termination of appointment of Janette Michele Mansell as a director on 18 May 2017
25 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
22 Jun 2016 AP01 Appointment of Mrs Janette Michele Mansell as a director on 15 June 2016
20 Sep 2015 AR01 Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-20
  • GBP 1
13 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Mar 2015 CH01 Director's details changed for Miss Sian Mansell on 1 March 2015
30 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
29 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Nov 2013 AD01 Registered office address changed from 15 Wernlys Road Pen-Y-Fai Bridgend CF31 4NS United Kingdom on 25 November 2013
17 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
29 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
29 Oct 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011