Advanced company searchLink opens in new window

RENAISSANCE AESTHETICS LIMITED

Company number 06505072

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2021 DS01 Application to strike the company off the register
08 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
09 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
10 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
11 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
06 Sep 2018 AA Total exemption full accounts made up to 28 February 2018
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
07 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
10 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 1
03 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
11 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-26
  • GBP 1
13 Sep 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
27 Apr 2013 CH01 Director's details changed for Ann Janette Paterson on 15 March 2013
26 Apr 2013 CH01 Director's details changed for Dr Gordon Murray Charles Paterson on 15 March 2013
26 Apr 2013 CH03 Secretary's details changed for Ann Janette Paterson on 15 March 2013
18 Sep 2012 AD01 Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom on 18 September 2012
11 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012