- Company Overview for CANTERBURY AESTHETICS LIMITED (08330827)
- Filing history for CANTERBURY AESTHETICS LIMITED (08330827)
- People for CANTERBURY AESTHETICS LIMITED (08330827)
- More for CANTERBURY AESTHETICS LIMITED (08330827)
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
|
|
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
|
|
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
|
|
12 Jun 2013 | TM01 | Termination of appointment of Lisa Campbell as a director | |
23 Apr 2013 | SH19 |
Statement of capital on 23 April 2013
|
|
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
|
|
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 |