- Company Overview for MY COSMETIC SURGERY CLINIC LTD (10892432)
- Filing history for MY COSMETIC SURGERY CLINIC LTD (10892432)
- People for MY COSMETIC SURGERY CLINIC LTD (10892432)
- More for MY COSMETIC SURGERY CLINIC LTD (10892432)
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 |