Advanced company searchLink opens in new window

MY AESTHETICS LIMITED

Company number 05955327

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)
30 Oct 2009 CH01 Director's details changed for Simon John Withey on 4 October 2009
30 Oct 2009 CH01 Director's details changed for Peter Edward Michael Butler on 4 October 2009
30 Oct 2009 CH01 Director's details changed for Patrick Lawrence Mallucci on 4 October 2009
30 Oct 2009 CH01 Director's details changed for Norman Waterhouse on 4 October 2009
19 Jan 2009 363a Return made up to 04/10/08; full list of members
19 Jan 2009 288b Appointment terminated secretary cscs nominees LIMITED
28 Oct 2008 122 S-div
28 Oct 2008 288b Appointment terminated director rafael gonzalez
28 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 14/10/2008
08 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Jul 2008 287 Registered office changed on 28/07/2008 from lion house red lion street london WC1R 4GB
24 Jul 2008 288a Secretary appointed norman waterhouse
16 Jun 2008 288b Appointment terminated director martin kelly
11 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
11 Jan 2008 363s Return made up to 04/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
18 Apr 2007 288a New director appointed
17 Feb 2007 288a New director appointed
17 Feb 2007 288a New director appointed
17 Feb 2007 288a New director appointed
17 Feb 2007 288a New director appointed
06 Feb 2007 395 Particulars of mortgage/charge
04 Jan 2007 288a New director appointed
04 Jan 2007 288b Secretary resigned
04 Jan 2007 288b Director resigned
04 Jan 2007 287 Registered office changed on 04/01/07 from: 280 grays inn road london WC1X 8EB