About

Registered Number: 08038359
Date of Incorporation: 19/04/2012 (12 years ago)
Company Status: Active
Date of Dissolution: 26/02/2019 (5 years and 2 months ago)
Registered Address: AIS ACCOUNTANTS LIMITED, Strata House, Unit 4 , 34a Waterloo Road, London, NW2 7UH

 

Based in London, Cm Aesthetic Ltd was registered on 19 April 2012. We do not know the number of employees at the business. The companies directors are listed as Chitarrini, Gino, Baptendier, Francois,max,camille, Belkahia, Driss Hassan, Layachi, Leila in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHITARRINI, Gino 25 November 2016 - 1
BAPTENDIER, Francois,Max,Camille 19 April 2012 11 February 2013 1
BELKAHIA, Driss Hassan 23 July 2013 25 November 2016 1
LAYACHI, Leila 11 February 2013 23 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 06 May 2020
PSC07 - N/A 06 May 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 18 October 2019
CS01 - N/A 16 May 2019
AR01 - Annual Return 16 May 2019
AA - Annual Accounts 16 May 2019
RT01 - Application for administrative restoration to the register 16 May 2019
GAZ2 - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 31 January 2017
AA - Annual Accounts 28 November 2016
TM01 - Termination of appointment of director 28 November 2016
AP01 - Appointment of director 28 November 2016
CS01 - N/A 28 November 2016
DISS40 - Notice of striking-off action discontinued 21 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 22 September 2014
TM01 - Termination of appointment of director 24 January 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 05 December 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 24 July 2013
AP01 - Appointment of director 23 July 2013
AD01 - Change of registered office address 23 July 2013
TM01 - Termination of appointment of director 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
TM02 - Termination of appointment of secretary 23 July 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 15 February 2013
AP01 - Appointment of director 15 February 2013
TM01 - Termination of appointment of director 14 February 2013
NEWINC - New incorporation documents 19 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.