ELLIPSE AESTHETICS LTD

Company Documents

DateDescription
17/01/2517 January 2025 Final Gazette dissolved following liquidation

View Document

17/01/2517 January 2025 Final Gazette dissolved following liquidation

View Document

17/10/2417 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/04/2420 April 2024 Liquidators' statement of receipts and payments to 2020-08-15

View Document

20/10/2320 October 2023 Liquidators' statement of receipts and payments to 2023-08-15

View Document

19/10/2219 October 2022 Liquidators' statement of receipts and payments to 2022-08-15

View Document

20/10/2120 October 2021 Liquidators' statement of receipts and payments to 2021-08-15

View Document

07/09/187 September 2018 REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 4TH FLOOR 1 FARRIERS YARD 77-85 FULHAM PALACE ROAD LONDON W6 8JA UNITED KINGDOM

View Document

05/09/185 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/09/185 September 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/09/185 September 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY KIMBERLEY DODD

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 COMPANY NAME CHANGED BEAUTY LIGHT TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/05/17

View Document

18/05/1718 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/03/1618 March 2016 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY DODD / 15/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DODD / 15/03/2016

View Document

18/03/1618 March 2016 REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 4TH FLOOR HORATIO HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM SUITE 1A & 2A ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JA

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DODD / 28/05/2015

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY DODD / 28/05/2015

View Document

24/02/1524 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043215850003

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/11/1428 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

28/11/1328 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/1221 November 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

02/11/122 November 2012 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY DODD / 11/10/2012

View Document

02/11/122 November 2012 REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 39-41 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1D

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DODD / 11/10/2012

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

10/01/1210 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010

View Document

04/03/104 March 2010 NC INC ALREADY ADJUSTED 22/02/2010

View Document

24/02/1024 February 2010 22/02/10 STATEMENT OF CAPITAL GBP 150000

View Document

12/12/0912 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DODD / 15/12/2007

View Document

23/01/0923 January 2009 RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY DODD / 15/12/2007

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

06/11/076 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/071 November 2007 COMPANY NAME CHANGED BEAUTY LIGHT 2010 LIMITED CERTIFICATE ISSUED ON 01/11/07

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 45/47 CHEVAL PLACE LONDON SW7 1EW

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0120 December 2001 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 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