PARKHILL HEALTH CARE & MEDICAL AESTHETICS CLINIC LTD

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusLIQUIDATION
Company No.10197961
CategoryPrivate Limited Company
Incorporated25 May 2016
Age8 years, 13 days
JurisdictionEngland Wales

SUMMARY

PARKHILL HEALTH CARE & MEDICAL AESTHETICS CLINIC LTD is an liquidation private limited company with number 10197961. It was incorporated 8 years, 13 days ago, on 25 May 2016. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Mar 2023

Action Date: 24 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-24

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Jan 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 11 Jan 2023

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 08 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2022

Action Date: 02 Feb 2022

Category: Address

Type: AD01

Old address: 501 Crompton Way Bolton BL1 8UP England

Change date: 2022-02-02

New address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-17

Officer name: Zoe-Marie Jennings

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-17

Psc name: Dr Saeid Soleymani Roozbehani

Documents

View document PDF

Change person secretary company with change date

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rozi Pooya Bereshneh

Change date: 2021-08-17

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-16

Officer name: Dr Saeid Soleymani Roozbehani

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Danial Soleymani Roozbahani

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rozi Pooya Bereshneh

Termination date: 2021-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-16

Officer name: Eleanor Soleymani Roozbahani

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-21

Officer name: Saeid Soleymani Roozbehani

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-11

Officer name: Ms Eleanor Soleymani Roozbahani

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellenora Soleymani Roozbahani

Termination date: 2020-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-10

Officer name: Ms Ellenora Soleymani Roozbahani

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Zoe-Marie Jennings

Appointment date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rozi Pooya Bereshneh

Appointment date: 2020-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2020

Action Date: 08 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-08

Capital : 779,120 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-05-30

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2019

Action Date: 01 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Saeid Soleymani Roozbahani

Change date: 2017-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 21 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-21

Officer name: Mr Danial Soleymani Roozbehani

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-21

Psc name: Dr Saeid Soleymani Roozbehani

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hellia Ebadi Farkoosh

Termination date: 2019-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-25

Officer name: Demi Liddy Merriman

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Feb 2019

Action Date: 30 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-30

Made up date: 2018-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danial Soleymani Roozbehani

Appointment date: 2018-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Capital allotment shares

Date: 02 Jul 2018

Action Date: 26 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-26

Capital : 429,120 GBP

Documents

View document PDF

Gazette filings brought up to date

Date: 26 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2018

Action Date: 05 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-05

Capital : 289,120 GBP

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Miss Hellia Ebadi Farkoosh

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-09

Officer name: Miss Demi Liddy Merriman

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2017

Action Date: 28 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-28

Officer name: Lauren Marie Fisher

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lauren Marie Fisher

Appointment date: 2017-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Seyyed Abdul Amir Bigonah

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARREKTA CONSULTANCY LIMITED

48 HILLVIEW ROAD,ORPINGTON,BR6 0SF

Number:11004680
Status:ACTIVE
Category:Private Limited Company

FABY'S DEMOLITION LIMITED

WILSON FIELD LIMITED THE MANOR HOUSE,SHEFFIELD,S11 9PS

Number:09600514
Status:LIQUIDATION
Category:Private Limited Company

KS PRATT & CO LIMITED

BARRINGTON HOUSE,STOCKTON ON TEES,TS18 3EA

Number:08591574
Status:ACTIVE
Category:Private Limited Company

LARBERT SERVICES LTD

SUITE 114, BUSINESS FIRST BUSINESS CENTRE,LIVERPOOL,L24 9HJ

Number:10303331
Status:ACTIVE
Category:Private Limited Company

THE FREELAND PROPERTIES PARTNERSHIP LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:08528806
Status:ACTIVE
Category:Private Limited Company

TJ ACCOUNTING SOLUTIONS LIMITED

10 MARKET STREET,HIGH PEAK,SK23 0HH

Number:05125175
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