TRAYNOR AESTHETICS LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
06/06/246 June 2024 | Application to strike the company off the register |
11/03/2411 March 2024 | Unaudited abridged accounts made up to 2023-10-13 |
11/10/2311 October 2023 | Current accounting period extended from 2023-05-31 to 2023-10-13 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-19 with no updates |
02/03/232 March 2023 | Unaudited abridged accounts made up to 2022-05-31 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with no updates |
10/02/2210 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
03/03/203 March 2020 | 31/05/19 UNAUDITED ABRIDGED |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES |
01/03/191 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
19/02/1819 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
19/02/1819 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE TRAYNOR |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
13/02/1713 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/06/1513 June 2015 | REGISTERED OFFICE CHANGED ON 13/06/2015 FROM 79 GLENTANAR DRIVE MOODIESBURN GLASGOW G69 0HW |
13/06/1513 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/06/1429 June 2014 | REGISTERED OFFICE CHANGED ON 29/06/2014 FROM 36 BALLAYNE DRIVE MOODIESBURN G69 0QP UK |
29/06/1429 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
13/02/1313 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/05/1223 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/09/116 September 2011 | DIRECTOR APPOINTED MS YVONNE TRAYNOR |
06/09/116 September 2011 | APPOINTMENT TERMINATED, DIRECTOR TRAYNOR AESTHETICS |
20/05/1120 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
09/06/109 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
16/12/0916 December 2009 | CORPORATE DIRECTOR APPOINTED TRAYNOR AESTHETICS |
19/05/0919 May 2009 | APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS |
19/05/0919 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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