Advanced company searchLink opens in new window

BRIGHTON AESTHETICS LTD

Company number 08899589

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2021 DS01 Application to strike the company off the register
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
26 Nov 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-31
26 Nov 2020 CONNOT Change of name notice
30 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
29 Sep 2020 AD01 Registered office address changed from Highland House Albert Drive Burgess Hill West Sussex RH15 9TN to 2 st Andrews Place Lewes East Sussex BN7 1UP on 29 September 2020
18 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
15 Aug 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Mar 2018 RP04AP01 Second filing for the appointment of Rebecca Hollands as a director
26 Feb 2018 CS01 Confirmation statement made on 18 February 2018 with updates
26 Feb 2018 PSC01 Notification of Rebecca Hollands as a person with significant control on 26 February 2018
26 Feb 2018 PSC07 Cessation of Malcolm Tompsett as a person with significant control on 26 February 2018
20 Feb 2018 RP04TM01 Second filing for the termination of Malcolm Tompsett as a director
15 Jan 2018 AP01 Appointment of Mrs Rebecca Hollands as a director on 2 January 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 22/03/18.
15 Jan 2018 TM01 Termination of appointment of Malcolm Tompsett as a director on 2 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 20/02/2018.
03 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-03
16 Nov 2017 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 18 February 2017 with updates
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
04 Apr 2016 TM02 Termination of appointment of Fairway Secretaries Ltd as a secretary on 30 November 2015