- Company Overview for WYKEHAM AESTHETICS LIMITED (10181594)
- Filing history for WYKEHAM AESTHETICS LIMITED (10181594)
- People for WYKEHAM AESTHETICS LIMITED (10181594)
- More for WYKEHAM AESTHETICS LIMITED (10181594)
| 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 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 18 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 07 Aug 2020 | CH01 | Director's details changed for Dr Mary Alice Abou-Jaoude on 8 July 2018 | |
| 07 Aug 2020 | PSC04 | Change of details for Dr Mary Alice Abou-Jaoude as a person with significant control on 8 July 2018 | |
| 07 Aug 2020 | DS01 | Application to strike the company off the register | |
| 07 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
| 29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
| 22 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with updates | |
| 27 Mar 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
| 05 Jun 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
| 29 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
| 22 Nov 2017 | PSC04 | Change of details for Dr Mary Alice Abou-Jaoude as a person with significant control on 22 November 2017 | |
| 22 Nov 2017 | CH01 | Director's details changed for Dr Mary Alice Abou-Jaoude on 22 November 2017 | |
| 22 Nov 2017 | AD01 | Registered office address changed from 8 Hogarth Place Hogarth Place London SW5 0QT England to 89 Leigh Road Eastleigh Hampshire SO50 9DQ on 22 November 2017 | |
| 14 Aug 2017 | CH01 | Director's details changed for Dr Mary Alice Abou-Jaoude on 14 August 2017 | |
| 14 Aug 2017 | PSC04 | Change of details for Dr Mary Alice Abou-Jaoude as a person with significant control on 14 August 2017 | |
| 15 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
| 31 Mar 2017 | AD01 | Registered office address changed from Room 303G, Premier House 1 Canning Road Harrow HA3 7TS England to 8 Hogarth Place Hogarth Place London SW5 0QT on 31 March 2017 | |
| 16 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-16
|