Advanced company searchLink opens in new window

NIRVANA AESTHETICS LIMITED

Company number 09077308

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)
25 Sep 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 CH01 Director's details changed for Miss Sophie Danielle White on 22 May 2018
17 Jan 2018 TM01 Termination of appointment of Yvonne Joy Collins as a director on 1 July 2017
03 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2017 CS01 Confirmation statement made on 9 June 2017 with no updates
02 Oct 2017 PSC01 Notification of Sophie White as a person with significant control on 9 June 2017
02 Oct 2017 AD01 Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to 95 Greendale Road Wirral CH62 4XE on 2 October 2017
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
17 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-09-16
  • GBP 100
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
14 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)