AESTHETICS ABERDEEN LIMITED

1st Floor Healthaid House 1st Floor Healthaid House, Harrow, HA1 1UD, United Kingdom
StatusDISSOLVED
Company No.06352363
CategoryPrivate Limited Company
Incorporated24 Aug 2007
Age16 years, 9 months, 9 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 27 days

SUMMARY

AESTHETICS ABERDEEN LIMITED is an dissolved private limited company with number 06352363. It was incorporated 16 years, 9 months, 9 days ago, on 24 August 2007 and it was dissolved 3 years, 7 months, 27 days ago, on 06 October 2020. The company address is 1st Floor Healthaid House 1st Floor Healthaid House, Harrow, HA1 1UD, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roger Bainton

Change date: 2020-09-21

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-21

Officer name: Miss Frances Vivienne Jones

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-21

Officer name: Mr Roger Bainton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-14

New address: 1st Floor Healthaid House Marlborough Hill Harrow HA1 1UD

Old address: Studio 210 134-146 Curtain Road London EC2A 3AR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Old address: 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

New address: Studio 210 134-146 Curtain Road London EC2A 3AR

Change date: 2020-08-13

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Frances Vivienne Jones

Appointment date: 2019-06-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ghp Registrars Limited

Termination date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2015

Action Date: 24 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Jul 2015

Action Date: 14 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ghp Registrars Limited

Change date: 2015-03-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2015

Action Date: 18 Apr 2015

Category: Address

Type: AD01

New address: 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD

Old address: 49a High Street Ruislip Middx HA4 7BD

Change date: 2015-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 24 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2013

Action Date: 24 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2010

Action Date: 24 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/08/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/08/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 24 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRONZE BAR LIMITED

23 CRANBOURNE PARADE,POTTERS BAR,EN6 3BA

Number:11658141
Status:ACTIVE
Category:Private Limited Company

DE MANAGEMENT SOLUTIONS LIMITED

8 TWISLETON COURT,DARTFORD,DA1 2EN

Number:09946199
Status:ACTIVE
Category:Private Limited Company

DUNSTER ASSOCIATES LIMITED

ORCHARD HOUSE,REIGATE,RH2 8JX

Number:08461298
Status:ACTIVE
Category:Private Limited Company

FEINER DE SMITH LIMITED

118 PICCADILLY,LONDON,W1J 7NW

Number:08337901
Status:ACTIVE
Category:Private Limited Company

LALT LIMITED

HIGHFIELD,PENRITH,CA10 2LG

Number:09649991
Status:ACTIVE
Category:Private Limited Company

NASM SERVICES LTD

829 ALUM ROCK ROAD,BIRMINGHAM,B8 2AG

Number:07488896
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source