EVOKE BEAUTY & AESTHETICS LTD

27 Stratford Road 27 Stratford Road, Milton Keynes, MK12 5LW, Buckinghamshire, England
StatusACTIVE
Company No.10753858
CategoryPrivate Limited Company
Incorporated04 May 2017
Age7 years, 25 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 07 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCSL HOLDINGS LIMITED

UNIT 16,DARLINGTON,DL1 4PH

Number:05195165
Status:ACTIVE
Category:Private Limited Company

BEAVRS TRADING LIMITED

C/O MR DAH LAIDLAW,LONDON,W1G 6AU

Number:09792384
Status:ACTIVE
Category:Private Limited Company

GENTIAN LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:03319800
Status:ACTIVE
Category:Private Limited Company

KS DRINKS LTD

29 FINCHLEY ROAD,BIRMINGHAM,B44 0LD

Number:10950399
Status:ACTIVE
Category:Private Limited Company

MASTERLINE ENGINEERING LTD.

81 LIVERPOOL ROAD,LIVERPOOL,L23 5TD

Number:08525813
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE TAJ LIMITED

135 CRESCENT ROAD,BARNET,EN4 9RN

Number:05474156
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