MEDICAL COSMETIC SERVICES LEEDS LIMITED
Status | DISSOLVED |
Company No. | 08037097 |
Category | Private Limited Company |
Incorporated | 19 Apr 2012 |
Age | 12 years, 2 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 20 Oct 2020 |
Years | 3 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
Dissolution application strike off company
Date: 27 Jul 2020
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
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 |