- Company Overview for SCIENTIFIC AESTHETICS LIMITED (08558319)
- Filing history for SCIENTIFIC AESTHETICS LIMITED (08558319)
- People for SCIENTIFIC AESTHETICS LIMITED (08558319)
- More for SCIENTIFIC AESTHETICS LIMITED (08558319)
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) |
---|---|---|---|
03 Sep 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2019 | DS01 | Application to strike the company off the register | |
06 Apr 2019 | PSC01 | Notification of Melvyn Braham as a person with significant control on 1 April 2019 | |
27 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Oct 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
05 Oct 2018 | AD01 | Registered office address changed from First Floor, 251 Brompton Road London SW3 2EP England to 75 Tollerford Road Poole BH17 9BW on 5 October 2018 | |
22 Sep 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Sep 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
29 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2016 | AP01 | Appointment of Melvyn Martin Braham as a director on 23 September 2016 | |
07 Oct 2016 | TM01 | Termination of appointment of Colin George Jeken as a director on 23 September 2016 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
29 Mar 2016 | AA01 | Previous accounting period extended from 30 June 2015 to 31 December 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from 231 Brompton Road London SW3 2EP to First Floor, 251 Brompton Road London SW3 2EP on 29 September 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
22 Sep 2015 | AD01 | Registered office address changed from One Portland Place London W1B 1PN to 231 Brompton Road London SW3 2EP on 22 September 2015 | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
18 Jul 2014 | CH01 | Director's details changed for Colin George Jeken on 11 July 2014 |