- Company Overview for WYS AESTHETICS LTD (07819995)
- Filing history for WYS AESTHETICS LTD (07819995)
- People for WYS AESTHETICS LTD (07819995)
- Charges for WYS AESTHETICS LTD (07819995)
- Insolvency for WYS AESTHETICS LTD (07819995)
- More for WYS AESTHETICS LTD (07819995)
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) |
---|---|---|---|
06 Feb 2025 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Aug 2024 | AD01 | Registered office address changed from 21 Devonshire Street Devonshire Street London Uk W1G 6PB England to 41 Greek Street Stockport SK3 8AX on 14 August 2024 | |
14 Aug 2024 | LIQ02 | Statement of affairs | |
14 Aug 2024 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
03 May 2024 | TM01 | Termination of appointment of Norman Waterhouse as a director on 3 May 2024 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Jul 2023 | CS01 | Confirmation statement made on 8 July 2023 with updates | |
09 Jun 2023 | TM01 | Termination of appointment of Anna Christine Miller as a director on 1 June 2023 | |
22 May 2023 | PSC05 | Change of details for Ws Aesthetics Ltd as a person with significant control on 22 May 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jun 2022 | CH01 | Director's details changed for Peter Sychta on 20 March 2021 | |
06 Jun 2022 | CH01 | Director's details changed for Miss Anna Christine Silsby on 1 June 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
10 Jun 2021 | AD01 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 21 Devonshire Street Devonshire Street London Uk W1G 6PB on 10 June 2021 | |
21 Dec 2020 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | TM01 | Termination of appointment of Richard Charles Young as a director on 10 April 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Duncan Long as a director on 28 November 2019 | |
21 Dec 2018 | CH01 | Director's details changed for Miss Anna Christine Silsby on 1 May 2017 |