AESTHETIC RESEARCH GROUP LLP

Acre House Acre House, London, NW1 3ER
StatusDISSOLVED
Company No.OC356874
CategoryLimited Liability Partnership
Incorporated02 Aug 2010
Age13 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution04 Apr 2023
Years1 year, 2 months, 15 days

SUMMARY

AESTHETIC RESEARCH GROUP LLP is an dissolved limited liability partnership with number OC356874. It was incorporated 13 years, 10 months, 17 days ago, on 02 August 2010 and it was dissolved 1 year, 2 months, 15 days ago, on 04 April 2023. The company address is Acre House Acre House, London, NW1 3ER.



Company Fillings

Gazette dissolved voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 10 Jan 2023

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-06-22

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Charles Nduka

Change date: 2020-06-09

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Psc name: Mr Charles Nduka

Change date: 2020-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-06-22

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 21 Aug 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2016-04-06

Psc name: Mr Charles Nduka

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 18 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Charles Nduka

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 28 Jun 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-02

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2015-03-31

Officer name: Julie Nelson-Nduka

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 21 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Charles Nduka Plastic Surgery Limited

Appointment date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-02

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 09 May 2014

Action Date: 09 May 2014

Category: Address

Type: LLAD01

Old address: 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE

Change date: 2014-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-02

Documents

View document PDF

Appoint person member limited liability partnership

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Julie Nelson-Nduka

Documents

View document PDF

Change account reference date limited liability partnership current shortened

Date: 09 Dec 2010

Action Date: 05 Apr 2011

Category: Accounts

Type: LLAA01

New date: 2011-04-05

Made up date: 2011-08-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 06 Sep 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Julie Nelson-Nduka

Documents

View document PDF

Appoint person member limited liability partnership

Date: 19 Aug 2010

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Charles Nduka

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Secretarial Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Woodberry Directors Limited

Documents

View document PDF

Incorporation limited liability partnership

Date: 02 Aug 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

BRIAN LISTER (LIGHT ENGINEERING) LIMITED

ROCKET CENTRE TRIDENT WAY,BLACKBURN,BB1 3NU

Number:08602127
Status:ACTIVE
Category:Private Limited Company

CARI CONSULTANCY LIMITED

160 WAVERLEY ROAD,HARROW,HA2 9RE

Number:11666652
Status:ACTIVE
Category:Private Limited Company

JELLYBEAN IT CONSULTING LIMITED

2 JOEYS LANE,WOLVERHAMPTON,WV8 1JL

Number:10477185
Status:ACTIVE
Category:Private Limited Company

KONNECTIT LTD

33 ST. JOHNS AVENUE,LONDON,NW10 4ED

Number:10164873
Status:ACTIVE
Category:Private Limited Company

MATCHBOX EXPRESS LIMITED

150 NORTHAMPTON ROAD,MARKET HARBOROUGH,LE16 9HF

Number:11388747
Status:ACTIVE
Category:Private Limited Company

PREMIERSHIP PAINTS LIMITED

99 STANLEY ROAD,MERSEYSIDE,L20 7DA

Number:04107960
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