ELLIPSE AESTHETICS LTD - History of Changes


DateDescription
2023-10-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/08/2023:LIQ. CASE NO.1
2022-10-19 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/08/2022:LIQ. CASE NO.1
2021-10-20 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/08/2021:LIQ. CASE NO.1
2019-10-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/08/2019:LIQ. CASE NO.1
2018-10-07 delete address 4TH FLOOR 1 FARRIERS YARD 77-85 FULHAM PALACE ROAD LONDON UNITED KINGDOM W6 8JA
2018-10-07 insert address PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY
2018-10-07 update company_status Active => Liquidation
2018-10-07 update registered_address
2018-09-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/09/2018 FROM 4TH FLOOR 1 FARRIERS YARD 77-85 FULHAM PALACE ROAD LONDON W6 8JA UNITED KINGDOM
2018-09-05 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-09-05 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-09-05 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2017-12-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2017-12-07 update num_mort_outstanding 2 => 1
2017-12-07 update num_mort_satisfied 1 => 2
2017-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KIMBERLEY DODD
2017-11-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-25 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-07 insert company_previous_name BEAUTY LIGHT TECHNICAL SERVICES LIMITED
2017-06-07 update name BEAUTY LIGHT TECHNICAL SERVICES LIMITED => ELLIPSE AESTHETICS LTD
2017-05-18 update statutory_documents COMPANY NAME CHANGED BEAUTY LIGHT TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 18/05/17
2017-05-18 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-09 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-05-12 delete address 4TH FLOOR HORATIO HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JA
2016-05-12 insert address 4TH FLOOR 1 FARRIERS YARD 77-85 FULHAM PALACE ROAD LONDON UNITED KINGDOM W6 8JA
2016-05-12 update registered_address
2016-03-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 4TH FLOOR HORATIO HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JA
2016-03-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DODD / 15/03/2016
2016-03-18 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY DODD / 15/03/2016
2015-12-07 delete address 4TH FLOOR HORATIO HOUSE 77-85 FULHAM PALACE ROAD LONDON UNITED KINGDOM W6 8JA
2015-12-07 insert address 4TH FLOOR HORATIO HOUSE 77-85 FULHAM PALACE ROAD LONDON W6 8JA
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date 2014-11-13 => 2015-11-13
2015-12-07 update returns_next_due_date 2015-12-11 => 2016-12-11
2015-11-20 update statutory_documents 13/11/15 FULL LIST
2015-10-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-10-07 update num_mort_outstanding 3 => 2
2015-10-07 update num_mort_satisfied 0 => 1
2015-09-23 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-09-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-07 delete address SUITE 1A & 2A ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JA
2015-06-07 insert address 4TH FLOOR HORATIO HOUSE 77-85 FULHAM PALACE ROAD LONDON UNITED KINGDOM W6 8JA
2015-06-07 update registered_address
2015-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2015 FROM SUITE 1A & 2A ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JA
2015-05-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DODD / 28/05/2015
2015-05-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY DODD / 28/05/2015
2015-03-07 update num_mort_charges 2 => 3
2015-03-07 update num_mort_outstanding 2 => 3
2015-02-24 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043215850003
2014-12-07 update returns_last_madeup_date 2013-11-13 => 2014-11-13
2014-12-07 update returns_next_due_date 2014-12-11 => 2015-12-11
2014-11-28 update statutory_documents 13/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-09-30 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-04 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address SUITE 1A & 2A ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON UNITED KINGDOM W6 8JA
2013-12-07 insert address SUITE 1A & 2A ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON W6 8JA
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-13 => 2013-11-13
2013-12-07 update returns_next_due_date 2013-12-11 => 2014-12-11
2013-11-28 update statutory_documents 13/11/13 FULL LIST
2013-11-07 update account_ref_day 30 => 31
2013-11-07 update account_ref_month 9 => 12
2013-11-07 update accounts_next_due_date 2014-06-30 => 2014-09-30
2013-10-07 update statutory_documents CURREXT FROM 30/09/2013 TO 31/12/2013
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-09-30
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-27 update statutory_documents 30/09/12 TOTAL EXEMPTION SMALL
2013-06-25 update num_mort_charges 1 => 2
2013-06-25 update num_mort_outstanding 1 => 2
2013-06-23 delete address 39-41 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1D
2013-06-23 insert address SUITE 1A & 2A ELSINORE HOUSE 77 FULHAM PALACE ROAD LONDON UNITED KINGDOM W6 8JA
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 update registered_address
2013-06-23 update returns_last_madeup_date 2011-11-13 => 2012-11-13
2013-06-23 update returns_next_due_date 2012-12-11 => 2013-12-11
2013-02-02 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-21 update statutory_documents 13/11/12 FULL LIST
2012-11-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 39-41 BROMPTON ROAD KNIGHTSBRIDGE LONDON SW3 1D
2012-11-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES DODD / 11/10/2012
2012-11-02 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY DODD / 11/10/2012
2012-10-31 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-10 update statutory_documents 30/09/11 TOTAL EXEMPTION SMALL
2011-11-15 update statutory_documents 13/11/11 FULL LIST
2011-01-12 update statutory_documents 30/09/10 TOTAL EXEMPTION SMALL
2010-11-17 update statutory_documents 13/11/10 FULL LIST
2010-05-26 update statutory_documents 30/09/09 TOTAL EXEMPTION SMALL
2010-03-04 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES 22/02/2010
2010-03-04 update statutory_documents NC INC ALREADY ADJUSTED 22/02/2010
2010-02-24 update statutory_documents 22/02/10 STATEMENT OF CAPITAL GBP 150000
2009-12-12 update statutory_documents 13/11/09 FULL LIST
2009-07-23 update statutory_documents 30/09/08 TOTAL EXEMPTION SMALL
2009-01-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DODD / 15/12/2007
2009-01-23 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / KIMBERLEY DODD / 15/12/2007
2009-01-23 update statutory_documents RETURN MADE UP TO 21/11/08; NO CHANGE OF MEMBERS
2008-01-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-11-06 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-11-01 update statutory_documents COMPANY NAME CHANGED BEAUTY LIGHT 2010 LIMITED CERTIFICATE ISSUED ON 01/11/07
2007-10-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-30 update statutory_documents RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-02-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-23 update statutory_documents RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-28 update statutory_documents RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 45/47 CHEVAL PLACE LONDON SW7 1EW
2004-06-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-19 update statutory_documents RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS
2003-06-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-12-30 update statutory_documents RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS
2002-05-28 update statutory_documents DIRECTOR RESIGNED
2002-04-16 update statutory_documents NEW DIRECTOR APPOINTED
2001-12-20 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/11/02 TO 30/09/02
2001-11-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-11-23 update statutory_documents NEW SECRETARY APPOINTED
2001-11-23 update statutory_documents DIRECTOR RESIGNED
2001-11-23 update statutory_documents SECRETARY RESIGNED
2001-11-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION