EVOKE BEAUTY & AESTHETICS LTD
Status | ACTIVE |
Company No. | 10753858 |
Category | Private Limited Company |
Incorporated | 04 May 2017 |
Age | 7 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
EVOKE BEAUTY & AESTHETICS LTD is an active private limited company with number 10753858. It was incorporated 7 years, 25 days ago, on 04 May 2017. The company address is 27 Stratford Road 27 Stratford Road, Milton Keynes, MK12 5LW, Buckinghamshire, England.
Company Fillings
Confirmation statement with updates
Date: 07 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Gazette filings brought up to date
Date: 16 Sep 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 23 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Geraldine Victoria Flux
Change date: 2023-05-03
Documents
Change to a person with significant control
Date: 23 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-05-03
Psc name: Miss Geraldine Victoria Flux
Documents
Change to a person with significant control
Date: 23 May 2023
Action Date: 03 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Geraldine Victoria Flux
Change date: 2023-05-03
Documents
Change person director company with change date
Date: 23 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-03
Officer name: Miss Geraldine Victoria Flux
Documents
Change registered office address company with date old address new address
Date: 23 May 2023
Action Date: 23 May 2023
Category: Address
Type: AD01
Old address: 75 High Street Stony Stratford Milton Keynes MK11 1AY England
New address: 27 Stratford Road Wolverton Milton Keynes Buckinghamshire MK12 5LW
Change date: 2023-05-23
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2022
Action Date: 23 Sep 2022
Category: Address
Type: AD01
Old address: 75 High Street Stony Stratford Milton Keynes MK11 1AH England
Change date: 2022-09-23
New address: 75 High Street Stony Stratford Milton Keynes MK11 1AY
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Certificate change of name company
Date: 25 May 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed tan masters LTD\certificate issued on 25/05/22
Documents
Confirmation statement with updates
Date: 24 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Change to a person with significant control
Date: 24 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Geraldine Victoria Flux
Change date: 2022-05-01
Documents
Cessation of a person with significant control
Date: 24 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-01
Psc name: Amy Elizabeth Thurley
Documents
Termination director company with name termination date
Date: 24 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-01
Officer name: Amy Elizabeth Thurley
Documents
Accounts with accounts type total exemption full
Date: 31 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 07 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Confirmation statement with updates
Date: 14 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Geraldine Victoria Flux
Change date: 2019-06-01
Documents
Change to a person with significant control
Date: 13 May 2020
Action Date: 01 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-01
Psc name: Mrs Amy Elizabeth Thurley
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 14 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Notification of a person with significant control
Date: 03 May 2019
Action Date: 01 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Geraldine Victoria Flux
Notification date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Appoint person director company with name date
Date: 01 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-01
Officer name: Miss Geraldine Victoria Flux
Documents
Withdrawal of a person with significant control statement
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-07
Documents
Notification of a person with significant control statement
Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Notification of a person with significant control
Date: 07 Nov 2018
Action Date: 22 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-22
Psc name: Amy Elizabeth Thurley
Documents
Cessation of a person with significant control
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Anthony Glossy
Cessation date: 2018-11-07
Documents
Cessation of a person with significant control
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-07
Psc name: Aaron Guiseppe Capasso
Documents
Confirmation statement with updates
Date: 15 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change to a person with significant control
Date: 15 May 2018
Action Date: 02 May 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aaron Guiseppe Capasso
Change date: 2018-05-02
Documents
Appoint person director company with name date
Date: 12 Jan 2018
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-18
Officer name: Mrs Amy Thurley
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-18
Officer name: David Anthony Glossy
Documents
Termination director company with name termination date
Date: 12 Jan 2018
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-18
Officer name: Aaron Guiseppe Capasso
Documents
Some Companies
UNIT 16,DARLINGTON,DL1 4PH
Number: | 05195165 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MR DAH LAIDLAW,LONDON,W1G 6AU
Number: | 09792384 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 03319800 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 FINCHLEY ROAD,BIRMINGHAM,B44 0LD
Number: | 10950399 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LIVERPOOL ROAD,LIVERPOOL,L23 5TD
Number: | 08525813 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 CRESCENT ROAD,BARNET,EN4 9RN
Number: | 05474156 |
Status: | ACTIVE |
Category: | Private Limited Company |