Advanced company searchLink opens in new window

CANTERBURY AESTHETICS LIMITED

Company number 08330827

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2015 DS01 Application to strike the company off the register
31 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2,735
06 Dec 2014 CH01 Director's details changed for Mr Michael Anthony Wilshaw on 1 December 2014
06 Dec 2014 CH01 Director's details changed for Kim Horsford on 1 December 2014
06 Dec 2014 CH01 Director's details changed for Mr Michael Anthony Wilshaw on 1 December 2014
06 Dec 2014 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 18 Athelstan Road Canterbury Kent CT1 3UW on 6 December 2014
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2,735
11 Sep 2014 AA Micro company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 5,000
12 Jun 2013 TM01 Termination of appointment of Lisa Campbell as a director
23 Apr 2013 SH19 Statement of capital on 23 April 2013
  • GBP 5,000
15 Apr 2013 SH20 Statement by directors
11 Apr 2013 SH20 Statement by directors
11 Apr 2013 CAP-SS Solvency statement dated 08/04/13
11 Apr 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Mar 2013 CH01 Director's details changed for Mr Michael Anthony Wilshaw on 22 March 2013
20 Mar 2013 TM01 Termination of appointment of Lisa Moore as a director
20 Mar 2013 AP01 Appointment of Dr Lisa Campbell as a director
22 Jan 2013 TM01 Termination of appointment of Peter Biggs as a director
13 Dec 2012 NEWINC Incorporation