- Company Overview for JUROJIN AESTHETICS LIMITED (06627796)
- Filing history for JUROJIN AESTHETICS LIMITED (06627796)
- People for JUROJIN AESTHETICS LIMITED (06627796)
- More for JUROJIN AESTHETICS LIMITED (06627796)
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 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Oct 2011 | TM02 | Termination of appointment of Enis Halil Guryel as a secretary on 1 April 2011 | |
22 Oct 2011 | TM01 | Termination of appointment of Enis Halil Guryel as a director on 1 April 2011 | |
22 Oct 2011 | TM02 | Termination of appointment of Enis Halil Guryel as a secretary on 1 April 2011 | |
18 Oct 2011 | AD01 | Registered office address changed from C/O Guryel & Co 21 Chapel View South Croydon Surrey CR2 7LG United Kingdom on 18 October 2011 | |
06 Aug 2011 | AD01 | Registered office address changed from 21 Chapel View South Croydon Surrey CR2 7LG England on 6 August 2011 | |
31 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
11 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Dec 2010 | AR01 |
Annual return made up to 24 June 2010 with full list of shareholders
Statement of capital on 2010-12-10
|
|
10 Dec 2010 | CH01 | Director's details changed for Miss Deborah Suzanne Green on 1 April 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Mr Enis Halil Guryel on 1 April 2010 | |
10 Dec 2010 | CH01 | Director's details changed for Mr Andrew Gavin Hacker on 1 April 2010 | |
19 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
15 Jul 2009 | 363a | Return made up to 24/06/09; full list of members | |
24 Jun 2008 | NEWINC | Incorporation |