- Company Overview for CELLITE CLINIC LIMITED (03639621)
- Filing history for CELLITE CLINIC LIMITED (03639621)
- People for CELLITE CLINIC LIMITED (03639621)
- Charges for CELLITE CLINIC LIMITED (03639621)
- Insolvency for CELLITE CLINIC LIMITED (03639621)
- More for CELLITE CLINIC LIMITED (03639621)
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 Nov 2019 | AP01 | Appointment of Mr Nicholas John Perrin as a director on 18 November 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 28 September 2019 with no updates | |
07 Feb 2019 | MR01 | Registration of charge 036396210004, created on 1 February 2019 | |
07 Dec 2018 | TM01 | Termination of appointment of Karyn Mackenzie as a director on 27 November 2018 | |
05 Dec 2018 | AA01 | Current accounting period extended from 28 February 2019 to 31 August 2019 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2018 | MR01 | Registration of charge 036396210002, created on 15 October 2018 | |
23 Oct 2018 | MR01 | Registration of charge 036396210003, created on 15 October 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates | |
12 Oct 2018 | AP01 | Appointment of Mrs Karyn Mackenzie as a director on 12 October 2018 | |
12 Oct 2018 | AP01 | Appointment of Mr Darren Paul Grassby as a director on 12 October 2018 | |
13 Aug 2018 | AP03 | Appointment of Mr Simon Richard Hope as a secretary on 3 August 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from 52 Charles Street Cardiff CF10 2GF to 34 Harborne Road Birmingham B15 3AA on 13 August 2018 | |
13 Aug 2018 | PSC02 | Notification of Lasercare Clinics (Harrogate) Limited as a person with significant control on 3 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of Susan Judodihardjo as a person with significant control on 3 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of Harryono Judodihardjo as a person with significant control on 3 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Harryono Judodihardjo as a director on 3 August 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Simon Richard Hope as a director on 3 August 2018 | |
08 May 2018 | MR04 | Satisfaction of charge 1 in full | |
16 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 28 September 2017 with no updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
14 Oct 2015 | AR01 |
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|