This company is commonly known as Sands Aesthetics Limited. The company was founded 5 years ago and was given the registration number 11466386. The firm's registered office is in EAST GRINSTEAD. You can find them at 10 Scandia-hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey. This company's SIC code is 86900 - Other human health activities.
Name | : | SANDS AESTHETICS LIMITED |
---|---|---|
Company Number | : | 11466386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2018 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Scandia-hus Business Park Felcourt Road, Felcourt, East Grinstead, Surrey, England, RH19 2LP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Scandia-Hus Business Park, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LP | Director | 16 July 2018 | Active |
10 Scandia-Hus Business Park, Felcourt Road, Felcourt, East Grinstead, England, RH19 2LP | Director | 16 July 2018 | Active |
Ms Sharon Mary Halpin | ||
Notified on | : | 18 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1972 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 10 Scandia-Hus Business Park, Felcourt Road, East Grinstead, England, RH19 2LP |
Nature of control | : |
|
Ms Samantha Louise Lemoine | ||
Notified on | : | 16 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Scandia-Hus Business Park, Felcourt Road, East Grinstead, England, RH19 2LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-17 | Gazette | Gazette notice voluntary. | Download |
2023-10-06 | Dissolution | Dissolution application strike off company. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-18 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Miscellaneous | Legacy. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-16 | Officers | Appoint person director company with name date. | Download |
2018-07-16 | Capital | Capital allotment shares. | Download |
2018-07-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.