Advanced company searchLink opens in new window

SCIENTIFIC AESTHETICS LIMITED

Company number 08558319

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)
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
  • GBP .01
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
  • GBP .01
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
  • GBP .01
18 Jul 2014 CH01 Director's details changed for Colin George Jeken on 11 July 2014