Advanced company searchLink opens in new window

THE HARLEY STREET MEDICAL SKIN CLINIC LIMITED

Company number 05754637

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)
23 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
23 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 7 November 2018
17 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 7 November 2017
18 Jan 2017 4.68 Liquidators' statement of receipts and payments to 7 November 2016
01 Jun 2016 4.68 Liquidators' statement of receipts and payments to 7 November 2015
13 Feb 2015 4.68 Liquidators' statement of receipts and payments to 7 November 2014
14 Mar 2014 4.68 Liquidators' statement of receipts and payments to 7 November 2013
15 Nov 2012 AD01 Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH on 15 November 2012
15 Nov 2012 600 Appointment of a voluntary liquidator
15 Nov 2012 4.20 Statement of affairs with form 4.19
15 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 5
16 Oct 2012 TM01 Termination of appointment of Aamer Khan as a director
22 May 2012 AR01 Annual return made up to 23 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Aug 2011 AP01 Appointment of Dr Aamer Atta Khan as a director
24 May 2011 AP01 Appointment of Ms Lesley Khan as a director
24 May 2011 TM01 Termination of appointment of Aamer Khan as a director
17 May 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Jun 2010 TM01 Termination of appointment of Christopher Gibson as a director
16 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
16 Apr 2010 CH01 Director's details changed for Mr Christopher John Gibson on 16 February 2010