AURELIA SKINCARE LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

15/03/2315 March 2023 Compulsory strike-off action has been suspended

View Document

15/03/2315 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

11/10/2111 October 2021 Change of details for Mr Fei Luo as a person with significant control on 2021-10-11

View Document

21/06/2121 June 2021 Change of details for Mr Fei Luo as a person with significant control on 2021-06-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

02/10/192 October 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

24/05/1924 May 2019 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

24/05/1924 May 2019 SECRETARY APPOINTED YUN LUO

View Document

23/05/1923 May 2019 REGISTERED OFFICE CHANGED ON 23/05/2019 FROM 100 CAMBRIDGE GROVE LONDON W6 0LE ENGLAND

View Document

15/01/1915 January 2019 NOTIFICATION OF PSC STATEMENT ON 04/01/2019

View Document

11/01/1911 January 2019 CESSATION OF CLAIRE REBECCA VERO AS A PSC

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MRS LAETITIA MARIE EDMEE JEHANNE ALBERTINI EP. GARNIER

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR FEI LUO

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE VERO

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 43 OVERSTONE ROAD LONDON W6 0AD ENGLAND

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, SECRETARY MATTHEW THOMAS

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALEX VERO

View Document

31/12/1831 December 2018 ADOPT ARTICLES 17/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES STAFFORD VERO / 03/05/2018

View Document

01/06/181 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE REBECCA VERO / 03/05/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

18/03/1818 March 2018 DIRECTOR APPOINTED MR ALEX JAMES STAFFORD VERO

View Document

16/03/1816 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 1270

View Document

08/01/188 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/04/178 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM 43 OVERSTONE ROAD LONDON W6 0AD ENGLAND

View Document

01/11/161 November 2016 REGISTERED OFFICE CHANGED ON 01/11/2016 FROM C/O MICHAEL LEONG AND COMPANY 43 OVERSTONE ROAD LONDON W6 0AD

View Document

07/08/167 August 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/11/1529 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY VERO

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/04/154 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

22/10/1422 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

15/04/1415 April 2014 30/12/13 STATEMENT OF CAPITAL GBP 1026

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 43 OVERSTONE ROAD LONDON W6 0AD

View Document

24/04/1324 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 SUB-DIVISION 28/03/13

View Document

12/04/1312 April 2013 GENERAL BUSINESS 28/03/2013

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED GEOFFREY OSBORNE VERO

View Document

12/04/1312 April 2013 GENERAL BUSINESS 03/04/2013

View Document

04/04/134 April 2013 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR GEOFFREY OSBORNE VERO

View Document

28/02/1328 February 2013 REGISTERED OFFICE CHANGED ON 28/02/2013 FROM 8 DYMOCK STREET FULHAM LONDON SW6 3HA

View Document

20/03/1220 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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