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.
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 |
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 |