CANTERBURY AESTHETICS LIMITED

08330827
18 ATHELSTAN ROAD CANTERBURY KENT CT1 3UW

Documents

Documents
Date Category Description Pages
12 Jan 2016 gazette Gazette Dissolved Voluntary 1 Buy now
29 Sep 2015 gazette Gazette Notice Voluntary 1 Buy now
17 Sep 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Aug 2015 accounts Annual Accounts 7 Buy now
10 Jan 2015 annual-return Annual Return 4 Buy now
06 Dec 2014 officers Change of particulars for director (Mr Michael Anthony Wilshaw) 2 Buy now
06 Dec 2014 officers Change of particulars for director (Kim Horsford) 2 Buy now
06 Dec 2014 officers Change of particulars for director (Mr Michael Anthony Wilshaw) 2 Buy now
06 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Sep 2014 capital Return of Allotment of shares 3 Buy now
11 Sep 2014 accounts Annual Accounts 2 Buy now
10 Jan 2014 annual-return Annual Return 4 Buy now
12 Jun 2013 officers Termination of appointment of director (Lisa Campbell) 2 Buy now
23 Apr 2013 capital Statement of capital (Section 108) 4 Buy now
15 Apr 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Apr 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Apr 2013 insolvency Solvency statement dated 08/04/13 1 Buy now
11 Apr 2013 resolution Resolution 1 Buy now
25 Mar 2013 officers Change of particulars for director (Mr Michael Anthony Wilshaw) 2 Buy now
20 Mar 2013 officers Termination of appointment of director (Lisa Moore) 1 Buy now
20 Mar 2013 officers Appointment of director (Dr Lisa Campbell) 2 Buy now
22 Jan 2013 officers Termination of appointment of director (Peter Biggs) 2 Buy now
13 Dec 2012 incorporation Incorporation Company 47 Buy now