Transform Aesthetics Ltd was registered on 14 February 2006 and has its registered office in Sutton in Surrey, it's status at Companies House is "Dissolved". The current directors of the organisation are Curry, Nigel John, Rouch, Jeremy Nicholas. We do not know the number of employees at Transform Aesthetics Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURRY, Nigel John | 22 January 2010 | 01 December 2010 | 1 |
ROUCH, Jeremy Nicholas | 01 December 2010 | 29 June 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 August 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 11 May 2016 | |
RESOLUTIONS - N/A | 19 April 2016 | |
TM01 - Termination of appointment of director | 09 February 2016 | |
AD01 - Change of registered office address | 19 August 2015 | |
4.20 - N/A | 17 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 August 2015 | |
TM02 - Termination of appointment of secretary | 29 June 2015 | |
AP01 - Appointment of director | 21 November 2014 | |
TM01 - Termination of appointment of director | 21 November 2014 | |
AA01 - Change of accounting reference date | 10 June 2014 | |
AR01 - Annual Return | 14 March 2014 | |
AA - Annual Accounts | 01 July 2013 | |
TM01 - Termination of appointment of director | 03 April 2013 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 17 April 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 10 March 2011 | |
TM02 - Termination of appointment of secretary | 02 December 2010 | |
AP03 - Appointment of secretary | 02 December 2010 | |
AD01 - Change of registered office address | 11 November 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 22 April 2010 | |
AR01 - Annual Return | 24 February 2010 | |
AP03 - Appointment of secretary | 12 February 2010 | |
TM02 - Termination of appointment of secretary | 12 February 2010 | |
CH01 - Change of particulars for director | 03 December 2009 | |
AD01 - Change of registered office address | 16 October 2009 | |
AA - Annual Accounts | 08 June 2009 | |
363a - Annual Return | 16 February 2009 | |
AA - Annual Accounts | 11 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
288a - Notice of appointment of directors or secretaries | 29 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2008 | |
288a - Notice of appointment of directors or secretaries | 10 June 2008 | |
288b - Notice of resignation of directors or secretaries | 04 June 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
363a - Annual Return | 05 March 2008 | |
AA - Annual Accounts | 02 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
288b - Notice of resignation of directors or secretaries | 04 June 2007 | |
363a - Annual Return | 15 February 2007 | |
287 - Change in situation or address of Registered Office | 23 January 2007 | |
225 - Change of Accounting Reference Date | 26 April 2006 | |
CERTNM - Change of name certificate | 17 March 2006 | |
NEWINC - New incorporation documents | 14 February 2006 |