- Company Overview for NIRVANA AESTHETICS LIMITED (09077308)
- Filing history for NIRVANA AESTHETICS LIMITED (09077308)
- People for NIRVANA AESTHETICS LIMITED (09077308)
- More for NIRVANA AESTHETICS LIMITED (09077308)
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
|
|
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
|
|
09 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-09
|