Advanced company searchLink opens in new window

MY COSMETIC SURGERY CLINIC LTD

Company number 10892432

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)
18 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with updates
02 Mar 2022 AD01 Registered office address changed from 8 Albemarle Street Manchester M14 4NF United Kingdom to Flat 4 2 Jackson Crescent Manchester M15 5AD on 2 March 2022
02 Mar 2022 PSC07 Cessation of Nicole Wynter as a person with significant control on 24 February 2022
02 Mar 2022 TM01 Termination of appointment of Nicole Laurel Wynter as a director on 24 February 2022
02 Mar 2022 PSC01 Notification of Kirk Brown as a person with significant control on 24 February 2022
02 Mar 2022 AP01 Appointment of Mr Kirk Brown as a director on 24 February 2022
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Nov 2020 AAMD Amended total exemption full accounts made up to 31 August 2020
15 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
04 Oct 2020 AP01 Appointment of Miss Nicole Laurel Wynter as a director on 2 December 2019
04 Oct 2020 TM01 Termination of appointment of Nicole Wynter as a director on 10 September 2020
30 Sep 2020 PSC01 Notification of Nicole Wynter as a person with significant control on 10 September 2020
30 Sep 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 10 September 2020
30 Sep 2020 AP01 Appointment of Miss Nicole Wynter as a director on 10 September 2020
30 Sep 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 10 September 2020
30 Sep 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 10 September 2020
30 Sep 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 8 Albemarle Street Manchester M144NF on 30 September 2020
09 Sep 2020 CS01 Confirmation statement made on 31 July 2020 with updates
09 Sep 2020 AA Accounts for a dormant company made up to 31 August 2020
09 Sep 2020 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 8 September 2020
09 Sep 2020 AP01 Appointment of Mr Bryan Thornton as a director on 8 September 2020
09 Sep 2020 PSC01 Notification of Bryan Thornton as a person with significant control on 8 September 2020