Advanced company searchLink opens in new window

OMBRÉ AESTHETICS LTD

Company number 14474104

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)
19 Nov 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2024 DS01 Application to strike the company off the register
25 Jan 2024 CH01 Director's details changed for Miss Dhrushvi a Devji on 4 January 2024
24 Jan 2024 CH01 Director's details changed for Mrs Florence Adzoter Apaloo Hamiel on 4 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Nirav Yogesh Gandhi on 4 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Matin Mohammed Qureshi on 3 January 2024
24 Jan 2024 AD01 Registered office address changed from Park House 37 Clarence Street Leicester Leicestershire LE1 3RW England to 3 Leticia Avenue Scraptoft Leicester Leicestershire LE7 9SU on 24 January 2024
28 Nov 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 April 2023
  • GBP 120
22 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with updates
22 Nov 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 28/11/2023.
08 Nov 2023 PSC08 Notification of a person with significant control statement
08 Nov 2023 PSC07 Cessation of Matin Mohammed Qureshi as a person with significant control on 20 April 2023
08 Nov 2023 PSC07 Cessation of Rahima Dakri as a person with significant control on 20 April 2023
27 Jun 2023 AP01 Appointment of Miss Dhrushvi Devji as a director on 20 April 2023
22 Jun 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 105
22 Jun 2023 AP01 Appointment of Mr Nirav Yogesh Gandhi as a director on 20 April 2023
19 May 2023 AP01 Appointment of Mrs Florence Adzoter Apaloo Hamiel as a director on 20 April 2023
19 May 2023 SH01 Statement of capital following an allotment of shares on 20 April 2023
  • GBP 75
18 May 2023 CERTNM Company name changed ombre aesthetics LTD\certificate issued on 18/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-16
09 Nov 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-11-09
  • GBP 2