Advanced company searchLink opens in new window

APRICOT AESTHETICS LIMITED

Company number 07416654

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
07 Aug 2012 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2012 DS01 Application to strike the company off the register
01 Feb 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2012-02-01
  • GBP 92
01 Feb 2012 TM02 Termination of appointment of Nicholas John Newland as a secretary on 20 October 2011
01 Feb 2012 AP03 Appointment of Mr John Robert Alexander Rennison as a secretary on 20 October 2011
01 Feb 2012 AD01 Registered office address changed from 14 Bisham Gardens London N6 6DD on 1 February 2012
28 Dec 2011 CH01 Director's details changed for Dr Michael David Smith on 20 July 2011
27 Dec 2011 TM01 Termination of appointment of John Alfred Cooling as a director on 20 December 2011
27 Dec 2011 TM02 Termination of appointment of Nicholas John Newland as a secretary on 20 October 2011
22 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted