MEDICAL COSMETIC SERVICES LEEDS LIMITED

103 Commercial Street 103 Commercial Street, Leeds, LS26 0QD, England
StatusDISSOLVED
Company No.08037097
CategoryPrivate Limited Company
Incorporated19 Apr 2012
Age12 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 8 months

SUMMARY

MEDICAL COSMETIC SERVICES LEEDS LIMITED is an dissolved private limited company with number 08037097. It was incorporated 12 years, 2 months, 1 day ago, on 19 April 2012 and it was dissolved 3 years, 8 months ago, on 20 October 2020. The company address is 103 Commercial Street 103 Commercial Street, Leeds, LS26 0QD, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Matthews

Change date: 2019-11-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2019

Action Date: 30 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2019

Action Date: 10 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-10

Officer name: Ms Claire Ann Marshall Donald

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Silverlink Group Limited

Cessation date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark Antony Palmer

Cessation date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Silverlink Group Limited

Notification date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Matthews

Notification date: 2018-12-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 May 2018

Action Date: 30 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2018

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-01

Psc name: Medical Cosmetic Services (Holdings) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-16

Officer name: Mark Antony Palmer

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 26 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Matthews

Appointment date: 2018-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2018

Action Date: 28 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Welford

Termination date: 2018-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Welford

Appointment date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-01

New address: 103 Commercial Street Rothwell Leeds LS26 0QD

Old address: C/O Alizonne Uk 103 Commercial Street Rothwell Leeds West Yorkshire LS26 0QD

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-05

Officer name: James Phillip Smith

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr. Mark Antony Palmer

Appointment date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Antony Palmer

Termination date: 2015-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Phillip Smith

Appointment date: 2015-04-22

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Dr Mark Antony Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Change person director company with change date

Date: 19 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Mark Antony Palmer

Change date: 2014-04-01

Documents

View document PDF

Change account reference date company current extended

Date: 15 Jan 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-21

Old address: Cross Street Rothwell Leeds West Yorkshire LS26 0QD United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Incorporation company

Date: 19 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CDG AVIATION LIMITED

7 NUTCROFT,PULBOROUGH,RH20 2JF

Number:11261049
Status:ACTIVE
Category:Private Limited Company

MEC - AIR (PNEUMATICS & HYDRAULICS) LIMITED

3 SUTTON DRIVE,BRADFORD,BD13 5BQ

Number:02129092
Status:ACTIVE
Category:Private Limited Company

NDFE CONSULTANCY LIMITED

6 LEDBURY ROAD CRESCENT,GLOUCESTER,GL19 3QB

Number:07392083
Status:ACTIVE
Category:Private Limited Company

NEO INTEGRATED SYSTEMS LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:09811288
Status:ACTIVE
Category:Private Limited Company

OMNAY PROPERTIES LIMITED

20 OLD HALL CLOSE,TELFORD,TF1 2DJ

Number:05141567
Status:ACTIVE
Category:Private Limited Company

THREADNEEDLE PROPERTY EXECUTION 2 LIMITED

CANNON PLACE,LONDON,EC4N 6AG

Number:06791597
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