- Company Overview for ANATOMY & AESTHETICS LIMITED (SC644698)
- Filing history for ANATOMY & AESTHETICS LIMITED (SC644698)
- People for ANATOMY & AESTHETICS LIMITED (SC644698)
- More for ANATOMY & AESTHETICS LIMITED (SC644698)
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) |
---|---|---|---|
06 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2023 | DS01 | Application to strike the company off the register | |
28 Nov 2022 | AA | Micro company accounts made up to 31 October 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with updates | |
13 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 16 October 2021 with updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Oct 2020 | PSC01 | Notification of John Jeffrey Downie as a person with significant control on 17 October 2019 | |
29 Oct 2020 | PSC01 | Notification of Jacqueline Tracey Partridge as a person with significant control on 17 October 2019 | |
29 Oct 2020 | PSC01 | Notification of Mark Devlin as a person with significant control on 17 October 2019 | |
28 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 28 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
06 Nov 2019 | AD01 | Registered office address changed from 47-49 the Square Kelso Roxburghshire TD5 7HW United Kingdom to 21-23 Church Hill Place Edinburgh EH10 4BE on 6 November 2019 | |
17 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-17
|