PARMAR AESTHETICS LIMITED - History of Changes


DateDescription
2025-04-28 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2025:LIQ. CASE NO.1
2024-05-14 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/03/2024:LIQ. CASE NO.1
2024-02-16 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2024-02-16 update statutory_documents NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00017490
2023-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/23, NO UPDATES
2023-04-07 delete address 32 CROTHALL CLOSE PALMERS GREEN LONDON N13 4BN
2023-04-07 insert address C/O PARKER ANDREWS LTD 5TH FLOOR UNION BUILDING NORWICH NORFOLK NR1 1BY
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-03-31
2023-04-07 update company_status Active => Liquidation
2023-04-07 update registered_address
2023-03-21 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2023-03-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/03/2023 FROM 32 CROTHALL CLOSE PALMERS GREEN LONDON N13 4BN
2023-03-21 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2023-03-21 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2022-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-29 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/21, NO UPDATES
2021-04-07 update account_category null => UNAUDITED ABRIDGED
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-26 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-12 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-06-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2019-01-31 => 2019-12-31
2019-01-29 update statutory_documents AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2019-01-07 update account_category UNAUDITED ABRIDGED => null
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-01-31
2018-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-31 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-06 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-12 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-08-11 delete address 25 NACTON COURT HEVINGHAM DRIVE CHADWELL HEATH ROMFORD RM6 4UT
2015-08-11 insert address 32 CROTHALL CLOSE PALMERS GREEN LONDON N13 4BN
2015-08-11 update registered_address
2015-08-11 update returns_last_madeup_date 2015-05-09 => 2015-07-06
2015-08-11 update returns_next_due_date 2016-06-06 => 2016-08-03
2015-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 25 NACTON COURT HEVINGHAM DRIVE CHADWELL HEATH ROMFORD RM6 4UT
2015-07-06 update statutory_documents DIRECTOR APPOINTED DR ALPA JEKISHANDAS MORAWALA
2015-07-06 update statutory_documents 06/07/15 FULL LIST
2015-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MITESH UMEDLAL PARMAR / 06/07/2015
2015-06-08 delete address 19 TOWNLEA CLOSE PENWORTHAM PRESTON PR1 0NY
2015-06-08 insert address 25 NACTON COURT HEVINGHAM DRIVE CHADWELL HEATH ROMFORD RM6 4UT
2015-06-08 update registered_address
2015-06-08 update returns_last_madeup_date 2014-05-09 => 2015-05-09
2015-06-08 update returns_next_due_date 2015-06-06 => 2016-06-06
2015-05-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 19 TOWNLEA CLOSE PENWORTHAM PRESTON PR1 0NY
2015-05-23 update statutory_documents 09/05/15 FULL LIST
2015-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MITESH UMEDLAL PARMAR / 23/05/2015
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-27 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-23 => 2014-05-09
2014-06-07 update returns_next_due_date 2014-06-20 => 2015-06-06
2014-05-09 update statutory_documents 09/05/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-30 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-29 => 2013-05-23
2013-06-26 update returns_next_due_date 2013-06-26 => 2014-06-20
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 86101 - Hospital activities
2013-06-21 insert sic_code 86210 - General medical practice activities
2013-06-21 update returns_last_madeup_date 2011-05-29 => 2012-05-29
2013-06-21 update returns_next_due_date 2012-06-26 => 2013-06-26
2013-05-24 update statutory_documents 23/05/13 FULL LIST
2012-12-19 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-06-13 update statutory_documents 29/05/12 FULL LIST
2011-11-24 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 29/05/11 FULL LIST
2011-07-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MITESH UMEDLAL PARMAR / 13/07/2011
2010-12-14 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-06-01 update statutory_documents 29/05/10 FULL LIST
2009-12-07 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-05-29 update statutory_documents RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-06-02 update statutory_documents CURRSHO FROM 31/05/2009 TO 31/03/2009
2008-05-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION