Advanced company searchLink opens in new window

SMART AESTHETIC SOLUTIONS LTD

Company number 13219049

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)
05 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2024 DS01 Application to strike the company off the register
28 Jun 2024 TM01 Termination of appointment of Sonia Amerigo as a director on 28 June 2024
10 Apr 2024 TM01 Termination of appointment of Karen Louise Sargeant as a director on 2 April 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
22 Feb 2024 PSC07 Cessation of Jan Clinton Birch as a person with significant control on 21 February 2024
21 Feb 2024 TM01 Termination of appointment of Jan Clinton Birch as a director on 20 February 2024
20 Feb 2024 SH01 Statement of capital following an allotment of shares on 20 February 2024
  • GBP 12
08 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
08 Dec 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Chapel House 22 Warrington Road Lymm Cheshire WA13 9BG on 8 December 2023
13 Jun 2023 AA Accounts for a dormant company made up to 28 February 2022
13 Jun 2023 CS01 Confirmation statement made on 22 February 2023 with updates
13 Jun 2023 CS01 Confirmation statement made on 22 February 2022 with no updates
13 Jun 2023 RT01 Administrative restoration application
26 Jul 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
10 May 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-23
  • GBP 4