- Company Overview for SKIN AND TONIC AESTHETICS LIMITED (08444608)
- Filing history for SKIN AND TONIC AESTHETICS LIMITED (08444608)
- People for SKIN AND TONIC AESTHETICS LIMITED (08444608)
- More for SKIN AND TONIC AESTHETICS LIMITED (08444608)
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) |
---|---|---|---|
15 Oct 2015 | TM01 | Termination of appointment of Alison Esther Harrs as a director on 15 October 2015 | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Jun 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-06-10
|
|
10 Jun 2014 | AP01 | Appointment of Mrs Alison Esther Harris as a director | |
09 Jun 2014 | TM01 | Termination of appointment of Carl Davies as a director | |
01 May 2014 | AP01 | Appointment of Mrs Alison Esther Harris as a director | |
09 Apr 2014 | AP01 | Appointment of Mrs Alison Esther Harrs as a director | |
09 Apr 2014 | AD01 | Registered office address changed from Rustling Oaks St Peters Lane Bickenhill Solihull West Midlands B92 0DR England on 9 April 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Carl Davies as a director | |
11 Mar 2014 | AP01 | Appointment of Mr Carl Peter Davies as a director | |
10 Mar 2014 | TM01 | Termination of appointment of Alison Harris as a director | |
10 Mar 2014 | AD01 | Registered office address changed from 24 Eastcote Lane Hamton in Arden Birmingham B92 0AS England on 10 March 2014 | |
17 Oct 2013 | TM01 | Termination of appointment of Kate Murphy as a director | |
21 Jun 2013 | AP01 | Appointment of Mrs Alison Harris as a director | |
14 Mar 2013 | NEWINC |
Incorporation
|