- Company Overview for LIFE AESTHETICS LTD. (10629868)
- Filing history for LIFE AESTHETICS LTD. (10629868)
- People for LIFE AESTHETICS LTD. (10629868)
- Charges for LIFE AESTHETICS LTD. (10629868)
- More for LIFE AESTHETICS LTD. (10629868)
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) |
---|---|---|---|
18 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Aug 2020 | AD01 | Registered office address changed from 3 George Street Watford WD18 0BX England to Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB on 9 August 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
16 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
28 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
14 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
13 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
29 May 2018 | AD01 | Registered office address changed from 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom to 3 George Street Watford WD18 0BX on 29 May 2018 | |
01 Nov 2017 | MR01 | Registration of charge 106298680001, created on 28 October 2017 | |
01 Nov 2017 | MR01 | Registration of charge 106298680002, created on 31 October 2017 | |
21 Aug 2017 | PSC07 | Cessation of Peter Andrew Mcquillan as a person with significant control on 13 June 2017 | |
21 Aug 2017 | PSC04 | Change of details for Dr Rejin Khafaf as a person with significant control on 13 June 2017 | |
21 Aug 2017 | PSC02 | Notification of Rowdental Limited as a person with significant control on 13 June 2017 | |
21 Aug 2017 | PSC04 | Change of details for Dr Rowand Sirwan Khafaf as a person with significant control on 13 June 2017 | |
21 Aug 2017 | PSC02 | Notification of Rkdental Limited as a person with significant control on 13 June 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
17 Aug 2017 | TM01 | Termination of appointment of Peter Andrew Mcquillan as a director on 13 June 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
02 May 2017 | AD01 | Registered office address changed from 14 Rotherwick Hill London W5 3EQ United Kingdom to 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA on 2 May 2017 | |
21 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-21
|