DEFINITION SKIN AESTHETICS LTD

7 High Street 7 High Street, Sutton, SM3 8RQ, England
StatusACTIVE
Company No.10709050
CategoryPrivate Limited Company
Incorporated04 Apr 2017
Age7 years, 2 months
JurisdictionEngland Wales

SUMMARY

DEFINITION SKIN AESTHETICS LTD is an active private limited company with number 10709050. It was incorporated 7 years, 2 months ago, on 04 April 2017. The company address is 7 High Street 7 High Street, Sutton, SM3 8RQ, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Apr 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2023

Action Date: 29 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Old address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England

New address: 7 High Street Cheam Sutton SM3 8RQ

Change date: 2023-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Oct 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Second filing change details of a person with significant control

Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC04

Psc name: Amiee-Louise Ventham

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-04-16

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Jun 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-01-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Apr 2022

Action Date: 29 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Address

Type: AD01

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Old address: 3 Turner Mews Sutton Surrey SM2 6SX England

Change date: 2022-03-25

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Aimee-Louise Ventham

Change date: 2022-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 15 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Aimee-Louise Ventham

Change date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Aimee-Louise Ventham

Change date: 2021-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2021

Action Date: 15 Jan 2021

Category: Address

Type: AD01

New address: 3 Turner Mews Sutton Surrey SM2 6SX

Change date: 2021-01-15

Old address: A M P House, Doshi & Co Accountants Dingwall Road Croydon CR0 2LX United Kingdom

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Nov 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AAMD

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2018

Category: Accounts

Type: AAMD

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-18

Psc name: Miss Aimee-Louise Ventham

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement

Date: 16 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Original description: 03/04/18 Statement of Capital gbp 2

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Hoare

Termination date: 2018-02-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Nov 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-23

Charge number: 107090500001

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-10

Psc name: Sharon Hoare

Documents

View document PDF

Incorporation company

Date: 04 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BADHAMS & CO. LIMITED

15 DOCKERS CLOSE,COVENTRY,CV7 7EH

Number:04441739
Status:ACTIVE
Category:Private Limited Company

DIXON MALT COMPANY LIMITED (THE)

PAMPISFORD PLACE BREWERY ROAD,CAMBRIDGE,CB22 3HG

Number:00249332
Status:ACTIVE
Category:Private Limited Company

EXSIF OCS LIMITED

13 QUEENS ROAD,ABERDEEN,AB15 4YL

Number:SC467514
Status:ACTIVE
Category:Private Limited Company

HAYWARD & CO (ESTATE AGENTS) LIMITED

34 BANK STREET,ESSEX,CM7 1UJ

Number:03027386
Status:LIQUIDATION
Category:Private Limited Company

SCULPTURE GRAIN LIMITED

WILDERNESS FARM WILDERNESS LANE,EDENBRIDGE,TN8 7LP

Number:02415890
Status:ACTIVE
Category:Private Limited Company

T & J WAREHOUSE LIMITED

PAVILION 2,GLASGOW,G51 2JA

Number:SC557217
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