- Company Overview for DR JAMES AESTHETICS CLINIC LTD (09168789)
- Filing history for DR JAMES AESTHETICS CLINIC LTD (09168789)
- People for DR JAMES AESTHETICS CLINIC LTD (09168789)
- Insolvency for DR JAMES AESTHETICS CLINIC LTD (09168789)
- More for DR JAMES AESTHETICS CLINIC LTD (09168789)
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) |
---|---|---|---|
05 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Mar 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2019 | AD01 | Registered office address changed from Enrica House 18 Rumford Court Rumford Place Liverpool L3 9DG to Tugby Orchards Wood Lane Tugby Leicester Leicestershire LE7 9WE on 21 October 2019 | |
18 Oct 2019 | LIQ02 | Statement of affairs | |
18 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
08 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
16 Jan 2019 | AP01 | Appointment of Ms Naomi Bahati as a director on 16 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of James Mbaluka Kimilu as a director on 16 January 2019 | |
09 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
09 May 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 30 August 2016 | |
31 May 2017 | AA01 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
30 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
26 Aug 2015 | AP01 | Appointment of Dr James Kimilu as a director on 26 August 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Sharon Rose Donaldson as a director on 26 August 2015 | |
13 May 2015 | CERTNM |
Company name changed dr james aesthetics LIMITED\certificate issued on 13/05/15
|
|
03 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
18 Feb 2015 | AP01 | Appointment of Mrs Sharon Rose Donaldson as a director on 1 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of James Kimilu as a director on 1 February 2015 | |
11 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-11
|