Sommerville Medical & Aesthetic Clinic Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2016)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2016-04-30 | |
Liabilities | £43,504 | +1.92% |
Fixed Assets | £1,696 | -352.54% |
Total assets | £43,504 | +1.92% |
Total liabilities | £43,504 | +1.92% |
SENSUAL MEDICAL & AESTHETIC CLINIC LTD
Company type |
Private Limited Company, Active |
Company Number |
07979153 |
Record last updated |
Saturday, October 21, 2017 4:03:33 PM UTC |
Official Address |
138 High Street Crediton Devon England Ex173dx Lawrence
There are 634 companies registered at this street
|
Locality |
Lawrence |
Region |
England |
Postal Code |
EX173DX
|
Sector |
Specialists medical practice activities |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 27, 2017 |
Notice of striking-off action discontinued
|  |
Registry |
May 25, 2017 |
Confirmation statement made , with updates
|  |
Registry |
May 23, 2017 |
First notification of strike-off action in london gazette
|  |
Registry |
Feb 25, 2017 |
Change of registered office address
|  |
Financials |
Jan 31, 2017 |
Annual accounts
|  |
Registry |
Dec 23, 2016 |
Change of accounting reference date
|  |
Registry |
May 6, 2016 |
Annual return
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Financials |
Dec 23, 2015 |
Annual accounts
|  |
Financials |
Dec 23, 2015 |
Annual accounts 2596106...
|  |
Registry |
Nov 17, 2015 |
Notice of striking-off action discontinued
|  |
Registry |
Nov 13, 2015 |
Change of registered office address
|  |
Registry |
Nov 12, 2015 |
Compulsory strike off suspended
|  |
Registry |
Oct 20, 2015 |
First notification of strike-off action in london gazette
|  |
Registry |
Apr 1, 2015 |
Annual return
|  |
Registry |
Apr 1, 2015 |
Appointment of a person as Director
|  |
Registry |
Oct 9, 2014 |
Appointment of a man as Doctor and Director
|  |
Registry |
Oct 9, 2014 |
Resignation of one Director
|  |
Registry |
Oct 9, 2014 |
Resignation of one Director (a man) and one Doctor
|  |
Registry |
Mar 27, 2014 |
Annual return
|  |
Registry |
Mar 27, 2014 |
Change of particulars for director
|  |
Financials |
Dec 6, 2013 |
Annual accounts
|  |
Registry |
May 29, 2013 |
Annual return
|  |
Registry |
Feb 13, 2013 |
Change of name certificate
|  |
Registry |
Feb 13, 2013 |
Company name change
|  |
Registry |
Mar 13, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Mar 13, 2012 |
Appointment of a person as Secretary 2588470...
|  |
Registry |
Mar 12, 2012 |
Appointment of a man as Secretary
|  |
Registry |
Mar 7, 2012 |
Appointment of a man as Doctor and Director
|  |