My Aesthetics Limited

DataGardener
my aesthetics limited
dissolved
Unknown

My Aesthetics Limited

05955327Private Limited With Share Capital

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX
Incorporated

04/10/2006

Company Age

19 years

Directors

4

Employees

SIC Code

86220

Risk

not scored

Company Overview

Registration, classification & business activity

My Aesthetics Limited (05955327) is a private limited with share capital incorporated on 04/10/2006 (19 years old) and registered in maidenhead, SL61RX. The company operates under SIC code 86220 - specialists medical practice activities.

Mybreast, the uk's premier plastic surgery group, was founded by five of the uk's best plastic surgeons, not salespeople, to provide exceptional service at affordable prices. by bringing together the uk's finest cosmetic surgeons, mybreast offers specialists in every area of cosmetic surgery from br...

Private Limited With Share Capital
SIC: 86220
Unknown
Incorporated 04/10/2006
SL61RX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

5

Shareholders

2

CCJs

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

80
Gazette Dissolved Liquidation
Category:Gazette
Date:13-03-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:13-12-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2021
Resolution
Category:Resolution
Date:25-10-2021
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:25-10-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-02-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-02-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:24-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:30-10-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:23-07-2013
Termination Secretary Company With Name
Category:Officers
Date:23-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2009
Legacy
Category:Annual Return
Date:19-01-2009
Legacy
Category:Officers
Date:19-01-2009
Legacy
Category:Capital
Date:28-10-2008
Legacy
Category:Officers
Date:28-10-2008
Resolution
Category:Resolution
Date:28-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2008
Legacy
Category:Address
Date:28-07-2008
Legacy
Category:Officers
Date:24-07-2008
Legacy
Category:Officers
Date:16-06-2008
Legacy
Category:Mortgage
Date:11-04-2008
Legacy
Category:Annual Return
Date:11-01-2008
Legacy
Category:Officers
Date:18-04-2007
Legacy
Category:Officers
Date:17-02-2007
Legacy
Category:Officers
Date:17-02-2007
Legacy
Category:Officers
Date:17-02-2007
Legacy
Category:Officers
Date:17-02-2007
Legacy
Category:Mortgage
Date:06-02-2007
Legacy
Category:Address
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Officers
Date:04-01-2007
Legacy
Category:Accounts
Date:03-01-2007
Legacy
Category:Capital
Date:20-12-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:27-10-2006
Incorporation Company
Category:Incorporation
Date:04-10-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/12/2021
Filing Date27/03/2021
Latest Accounts31/03/2020

Trading Addresses

2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, Berkshire Sl6 1Rx, SL61RXRegistered

Contact

08436368901
mybreast.org
2Nd Floor Arcadia House, 15 Forlease Road, Maidenhead, SL61RX