MED AESTHETICS INC LIMITED

CBA BUSINESS SOLUTIONS CBA BUSINESS SOLUTIONS, Leicester, LE1 7JA
StatusLIQUIDATION
Company No.08084510
CategoryPrivate Limited Company
Incorporated25 May 2012
Age12 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

MED AESTHETICS INC LIMITED is an liquidation private limited company with number 08084510. It was incorporated 12 years, 1 month, 2 days ago, on 25 May 2012. The company address is CBA BUSINESS SOLUTIONS CBA BUSINESS SOLUTIONS, Leicester, LE1 7JA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jun 2024

Action Date: 24 Mar 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-03-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2023

Action Date: 24 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-24

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2022

Action Date: 07 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-07

Old address: Unit 14B Saxon Business Park Bromsgrove B60 4AD United Kingdom

New address: 126 New Walk Leicester LE1 7JA

Documents

View document PDF

Resolution

Date: 06 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2021

Action Date: 25 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 03 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

Change date: 2019-05-24

Old address: Med Aesthetics Saxon Business Park Stoke Prior Bromsgrove B60 4AD United Kingdom

New address: Unit 14B Saxon Business Park Bromsgrove B60 4AD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

Old address: Citibase 101 Lockhurst Lane Coventry West Midlands CV6 5SF

New address: Med Aesthetics Saxon Business Park Stoke Prior Bromsgrove B60 4AD

Documents

View document PDF

Resolution

Date: 24 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 24 Apr 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Apr 2019

Action Date: 05 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080845100001

Charge creation date: 2019-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shyam Morjaria

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2019

Action Date: 27 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Heena Morjaria

Notification date: 2018-05-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2018

Action Date: 27 May 2018

Category: Capital

Type: SH01

Date: 2018-05-27

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2018

Action Date: 27 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heena Morjaria

Appointment date: 2018-05-27

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Jul 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2018-12-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 09 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mr Shyam Dipesh Morjaria

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed slim fit clinic LTD\certificate issued on 05/07/18

Documents

View document PDF

Change of name notice

Date: 05 Jul 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-15

Officer name: Mr Shyam Dipesh Morjaria

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-15

Officer name: Mr Shyam Dipesh Morjaria

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-31

Old address: 155a Belgrave Road Leicester Leicestershire LE4 6AS

New address: Citibase 101 Lockhurst Lane Coventry West Midlands CV6 5SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2014

Action Date: 12 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-12

Old address: 6 Isadora Lea Binley Coventry West Midlands CV3 1JH England

New address: 155a Belgrave Road Leicester Leicestershire LE4 6AS

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-01

Officer name: Mr Shyam Dipesh Morjaria

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2014

Action Date: 08 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-08

Old address: 4 Crakston Close Coventry CV2 5EB United Kingdom

New address: 6 Isadora Lea Binley Coventry West Midlands CV3 1JH

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2014

Action Date: 16 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Subhash Morjaria

Termination date: 2013-09-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shyam Dipesh Morjaria

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shyam Dipesh Morjaria

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Incorporation company

Date: 25 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOW METALS RECYCLING LTD

THE RAILWAY ARCHES,LONDON,E3 4AQ

Number:08230260
Status:ACTIVE
Category:Private Limited Company

CYBERNARI LIMITED

#8 , "SAI SAROVAR",LONDON,SE3 0JE

Number:11655531
Status:ACTIVE
Category:Private Limited Company

DIGI FIXER LTD

1 THE FAIRWAY,LONDON,N13 5NE

Number:09910877
Status:ACTIVE
Category:Private Limited Company

GODWAYS INTERNATIONAL MINISTRY

1B ORPINGTON GARDENS,LONDON,N18 1LW

Number:11913814
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

R DEVELOPMENTS LIMITED

ROSSLEE CONSTRUCTION,ACCRINGTON,BB5 1HT

Number:04459448
Status:ACTIVE
Category:Private Limited Company

SHERRARD & COOMBS LIMITED

35 THORPE ROAD,PETERBOROUGH,PE3 6AG

Number:09444519
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