Advanced company searchLink opens in new window

AESTHETIC CLINIC HARROW LTD

Company number 09263579

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)
28 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2025 CS01 Confirmation statement made on 21 September 2024 with no updates
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jan 2025 AD01 Registered office address changed from 223 st. Albans Road Watford WD24 5BH England to 464 Alexandra Avenue Harrow HA2 9TL on 6 January 2025
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
14 May 2024 PSC04 Change of details for Mr Ranga Samaratunga Ranasinghage as a person with significant control on 15 September 2023
29 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
21 Sep 2023 PSC07 Cessation of Sumith Jayasingha as a person with significant control on 15 September 2023
21 Sep 2023 PSC01 Notification of Ranga Samaratunga Ranasinghage as a person with significant control on 15 September 2023
21 Sep 2023 CS01 Confirmation statement made on 21 September 2023 with updates
15 Sep 2023 TM01 Termination of appointment of Sumith Jayasingha as a director on 15 September 2023
15 Sep 2023 AP01 Appointment of Mr Ranga Samaratunga Ranasinghage as a director on 15 September 2023
09 Jun 2023 CERTNM Company name changed shree balaji LIMITED\certificate issued on 09/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-06-07
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
07 Nov 2022 TM01 Termination of appointment of Ashish Madhusudanbhai Jani as a director on 1 November 2022
07 Nov 2022 PSC07 Cessation of Ashish Madhusudanbhai Jani as a person with significant control on 1 November 2022
07 Nov 2022 PSC01 Notification of Sumith Jayasingha as a person with significant control on 1 November 2022
07 Nov 2022 AD01 Registered office address changed from 464 Alexandra Avenue Harrow Middlesex HA2 9TL England to 223 st. Albans Road Watford WD24 5BH on 7 November 2022
07 Nov 2022 AP01 Appointment of Mr Sumith Jayasingha as a director on 1 November 2022
20 Oct 2022 PSC07 Cessation of Lalitabahen Ashish Jani as a person with significant control on 23 September 2022
20 Oct 2022 PSC07 Cessation of Jayanthi Aluri as a person with significant control on 23 September 2022
11 Oct 2022 TM01 Termination of appointment of Lalitabahen Ashish Jani as a director on 23 September 2022
11 Oct 2022 TM01 Termination of appointment of Gawan Ghabat as a director on 23 September 2022
11 Oct 2022 TM01 Termination of appointment of Jayanthi Aluri as a director on 23 September 2022
11 Oct 2022 AP01 Appointment of Dr Ashish Madhusudanbhai Jani as a director on 29 September 2022