Aesthetics Aberdeen Ltd was founded on 24 August 2007 with its registered office in Harrow. Currently we aren't aware of the number of employees at the the organisation. This business has 2 directors listed as Bainton, Roger, Jones, Frances Vivienne in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAINTON, Roger | 24 August 2007 | - | 1 |
JONES, Frances Vivienne | 25 June 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 14 August 2020 | |
AD01 - Change of registered office address | 13 August 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 28 April 2020 | |
DS01 - Striking off application by a company | 21 April 2020 | |
AA - Annual Accounts | 17 March 2020 | |
CS01 - N/A | 09 September 2019 | |
AP01 - Appointment of director | 27 June 2019 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 30 August 2018 | |
AA - Annual Accounts | 12 April 2018 | |
TM02 - Termination of appointment of secretary | 26 October 2017 | |
CS01 - N/A | 31 August 2017 | |
AA - Annual Accounts | 27 February 2017 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 28 August 2015 | |
CH04 - Change of particulars for corporate secretary | 24 July 2015 | |
AA - Annual Accounts | 14 July 2015 | |
AD01 - Change of registered office address | 18 April 2015 | |
AR01 - Annual Return | 02 September 2014 | |
AA - Annual Accounts | 25 February 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 22 February 2013 | |
AR01 - Annual Return | 20 September 2012 | |
AA - Annual Accounts | 21 March 2012 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 09 March 2011 | |
AR01 - Annual Return | 03 September 2010 | |
AA - Annual Accounts | 13 May 2010 | |
363a - Annual Return | 09 September 2009 | |
AA - Annual Accounts | 28 May 2009 | |
225 - Change of Accounting Reference Date | 01 February 2009 | |
363a - Annual Return | 02 September 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 October 2007 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
288b - Notice of resignation of directors or secretaries | 19 September 2007 | |
288b - Notice of resignation of directors or secretaries | 19 September 2007 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
NEWINC - New incorporation documents | 24 August 2007 |