TOUCH & GLOW AESTHETICS LTD
Company Documents
Date | Description |
---|---|
13/08/2413 August 2024 | Final Gazette dissolved via voluntary strike-off |
28/05/2428 May 2024 | First Gazette notice for voluntary strike-off |
15/05/2415 May 2024 | Application to strike the company off the register |
09/05/249 May 2024 | Termination of appointment of Waypoint Health Ltd as a director on 2024-04-25 |
17/02/2417 February 2024 | Registered office address changed from 145 Eastcote Road Ruislip HA4 8BJ England to 7 Grassingham End Slough SL9 0BP on 2024-02-17 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-10-31 |
28/12/2328 December 2023 | Previous accounting period extended from 2023-03-31 to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/06/2311 June 2023 | Registered office address changed from Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN United Kingdom to 145 Eastcote Road Ruislip HA4 8BJ on 2023-06-11 |
11/06/2311 June 2023 | Confirmation statement made on 2023-05-26 with no updates |
11/06/2311 June 2023 | Director's details changed for Mr Andrew Rivas on 2023-06-11 |
07/04/237 April 2023 | Previous accounting period shortened from 2023-05-31 to 2023-03-31 |
25/02/2325 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/05/2127 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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