ADVANCED AESTHETICS LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

26/02/2426 February 2024 Appointment of Mr Harvey Bertenshaw Ainley as a director on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Darren Paul Grassby as a director on 2024-02-22

View Document

26/02/2426 February 2024 Termination of appointment of Charles Robert William Mclean as a director on 2024-02-22

View Document

26/02/2426 February 2024 Appointment of Mr Jeremy Robert Arthur Richardson as a director on 2024-02-22

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

17/05/2317 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-11-30

View Document

11/01/2211 January 2022 Appointment of Mr Charles Robert William Mclean as a director on 2022-01-10

View Document

11/01/2211 January 2022 Termination of appointment of Stephen Mensforth as a director on 2022-01-10

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

09/12/219 December 2021 Registered office address changed from 34 Harborne Road Edgbaston Birmingham B15 3AA to 2 Bromwich Court, 1st Floor Gorsey Lane Coleshill Birmingham B46 1JU on 2021-12-09

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/05/2114 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/10/2021 October 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PERRIN

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON HOPE

View Document

06/03/206 March 2020 DIRECTOR APPOINTED MR STEPHEN MENSFORTH

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MR NICHOLAS JOHN PERRIN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/07/1924 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/05/1829 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

08/05/188 May 2018 DIRECTOR APPOINTED MR SIMON RICHARD HOPE

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOWSER

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/01/1723 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/07/1625 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

16/12/1516 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/05/1528 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

19/12/1419 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR DARREN PAUL GRASSBY

View Document

20/05/1420 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANDY RANDALL

View Document

19/12/1319 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

25/06/1325 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

21/12/1221 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

21/12/1121 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM 34 HARBORNE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3AQ

View Document

27/05/1127 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

25/01/1125 January 2011 Annual return made up to 29 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

23/12/0923 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED SECRETARY NIGEL DARWIN

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL DARWIN

View Document

02/07/082 July 2008 DIRECTOR APPOINTED MR RICHARD JULIAN BOWSER

View Document

19/12/0719 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

21/06/0521 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/06/0521 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 REGISTERED OFFICE CHANGED ON 05/02/05 FROM: LASERCARE CLINICS SUMMERFIELD HS CITY HOSPITAL NHS TRUST DUDLEY ROAD BIRMINGHAM WEST MIDLANDS B18 7QH

View Document

23/12/0423 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/046 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 SECRETARY RESIGNED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 1 PARK VIEW HARROGATE NORTH YORKSHIRE HG1 5LY

View Document

30/07/0230 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 SECRETARY RESIGNED

View Document

06/12/016 December 2001 NEW SECRETARY APPOINTED

View Document

27/10/0127 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/12/995 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/995 December 1999 SECRETARY RESIGNED

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company