Advanced company searchLink opens in new window

VOULEZ MEDISPA LIMITED

Company number 08957452

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2018 DS01 Application to strike the company off the register
25 Oct 2018 AD01 Registered office address changed from 12 Grosvenor Gardens London N10 3TB to 160 Clifton Lodge South Oakleigh Road South London N11 1HF on 25 October 2018
22 Aug 2018 AC92 Restoration by order of the court
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2016 DS01 Application to strike the company off the register
09 Sep 2016 AD01 Registered office address changed from 8-12 Welbeck Way London W1G 9YL to 12 Grosvenor Gardens London N10 3TB on 9 September 2016
05 Aug 2016 CH01 Director's details changed for Mrs Alexandra Korotkov-Koganovich on 1 August 2016
05 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
23 May 2016 AD01 Registered office address changed from 25-27 George Street London W1U 3QA England to 8-12 Welbeck Way London W1G 9YL on 23 May 2016
18 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
15 Dec 2015 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SG to 25-27 George Street London W1U 3QA on 15 December 2015
11 Aug 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 50,000
17 Feb 2015 TM02 Termination of appointment of Arlington Corporate and Trust Services Limited as a secretary on 19 September 2014
27 Nov 2014 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
24 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 50,000
23 Jul 2014 AP04 Appointment of Arlington Corporate and Trust Services Limited as a secretary on 22 July 2014
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-02
31 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 50,000
25 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted