HARLEY AESTHETICS LTD

COURT HOUSE COURT HOUSE, Ashby-De-La-Zouch, LE65 1BS, Leicestersgire
StatusLIQUIDATION
Company No.09702638
CategoryPrivate Limited Company
Incorporated24 Jul 2015
Age8 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

HARLEY AESTHETICS LTD is an liquidation private limited company with number 09702638. It was incorporated 8 years, 10 months, 20 days ago, on 24 July 2015. The company address is COURT HOUSE COURT HOUSE, Ashby-de-la-zouch, LE65 1BS, Leicestersgire.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2024

Action Date: 16 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2023

Action Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2022

Action Date: 16 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2021

Action Date: 16 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-04

New address: The Old Police Station South Street Ashby-De-La-Zouch Leicestersgire LE65 1BS

Old address: Regus City South 26 Elmfield Road Bromley BR1 1LR

Documents

View document PDF

Resolution

Date: 31 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Old address: Regus City South 26 Elmfield Road Bromley BR1 1LR

Change date: 2020-04-08

New address: Regus City South 26 Elmfield Road Bromley BR1 1LR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

New address: Regus City South 26 Elmfield Road Bromley BR1 1LR

Change date: 2020-04-08

Old address: Artelier Clinic U095 Upper Thames Walk Bluewater Shopping Centre Greenhithe DA9 9st England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: AD01

New address: Artelier Clinic U095 Upper Thames Walk Bluewater Shopping Centre Greenhithe DA9 9st

Old address: 98 Canon Road Bromley BR1 2SP England

Change date: 2020-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sze Nga Tam

Appointment date: 2019-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Sze Nga Tam

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sze Nga Tam

Appointment date: 2019-12-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Sze Nga Tam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

New address: 98 Canon Road Bromley BR1 2SP

Old address: 21 Whyteleafe Hill Whyteleafe CR3 0AG England

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xiaohan Gao

Termination date: 2019-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2019

Action Date: 17 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sze Nga Tam

Notification date: 2019-08-17

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Nov 2019

Action Date: 17 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-17

Psc name: Xiaohan Gao

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-11

Psc name: Yuejian Feng

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 17 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-17

Officer name: Mrs Sze Nga Tam

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-11

Officer name: Yuejian Feng

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maggie Hoi I Cheong

Termination date: 2018-10-01

Documents

View document PDF

Change to a person with significant control

Date: 04 Sep 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Xiaohan Gao

Change date: 2018-07-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-07-23

Psc name: Yuejian Feng

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2018

Action Date: 23 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-23

Psc name: Howard Slater

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Yuejian Feng

Appointment date: 2018-05-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 23 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Slater

Termination date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 23 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2015

Action Date: 23 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Maggie Hoi I Cheong

Appointment date: 2015-11-23

Documents

View document PDF

Incorporation company

Date: 24 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUTE STREET PROPERTY HOLDINGS LIMITED

GROUND FLOOR AFON HOUSE,HORSHAM,RH12 1TL

Number:00779607
Status:ACTIVE
Category:Private Limited Company

DOCTORS CHAMBERS (004) LIMITED

CROWN HOUSE,WINDSOR,SL4 1AT

Number:09592353
Status:ACTIVE
Category:Private Limited Company

GLASS AND METAL FABRICATORS LTD.

UNIT 14,GLASGOW,G64 1RX

Number:SC493200
Status:ACTIVE
Category:Private Limited Company

HEARTHS OF GLASS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10841372
Status:ACTIVE
Category:Private Limited Company

MATCHETTS (MUSICAL INSTRUMENTS) LIMITED

38 WELLINGTON PLACE,BELFAST,BT1 6GF

Number:NI001106
Status:ACTIVE
Category:Private Limited Company

METABELL LIMITED

THE GRAINSTORE,SEDGEFIELD,TS21 2ES

Number:04628526
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