BARE FACE AESTHETICS LIMITED

Register to unlock more data on OkredoRegister

BARE FACE AESTHETICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09592164

Incorporation date

14/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Canvdish House, 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2015)
dot icon16/12/2025
Liquidators' statement of receipts and payments to 2025-10-30
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon11/11/2024
Statement of affairs
dot icon06/11/2024
Registered office address changed from Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom to Canvdish House 39-41 Waterloo Street Birmingham B2 5PP on 2024-11-06
dot icon18/06/2024
Total exemption full accounts made up to 2023-03-31
dot icon10/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon05/06/2024
Compulsory strike-off action has been discontinued
dot icon03/06/2024
Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 2024-06-03
dot icon03/06/2024
Change of details for Clo Clo Holdings Limited as a person with significant control on 2024-06-03
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon04/07/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon16/06/2023
Change of details for Clo Clo Holdings Limited as a person with significant control on 2023-06-05
dot icon05/06/2023
Registered office address changed from Kay Johnson Gee 1 City Road East Manchester M15 4PN United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 2023-06-05
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon23/11/2021
Termination of appointment of Eleanor Butler as a director on 2021-11-23
dot icon12/10/2021
Cessation of Gregory Lebrasseur as a person with significant control on 2021-08-26
dot icon15/09/2021
Cessation of Chloe Roberta Butler as a person with significant control on 2021-08-26
dot icon15/09/2021
Notification of Clo Clo Holdings Limited as a person with significant control on 2021-08-26
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Memorandum and Articles of Association
dot icon18/08/2021
Director's details changed for Dr Chloe Roberta Butler on 2021-08-17
dot icon18/08/2021
Change of details for Dr Chloe Roberta Butler as a person with significant control on 2021-08-17
dot icon22/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/07/2021
Appointment of Ms Eleanor Butler as a director on 2021-07-16
dot icon29/06/2021
Resolutions
dot icon28/06/2021
Change of share class name or designation
dot icon22/06/2021
Change of details for Dr Chloe Roberta Butler as a person with significant control on 2021-06-16
dot icon22/06/2021
Notification of Gregory Lebrasseur as a person with significant control on 2021-06-16
dot icon15/06/2021
Change of share class name or designation
dot icon15/06/2021
Resolutions
dot icon03/06/2021
Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge DY8 1PH England to Kay Johnson Gee 1 City Road East Manchester M15 4PN on 2021-06-03
dot icon02/06/2021
Statement of capital following an allotment of shares on 2021-05-26
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2021
Registered office address changed from Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF England to 1st Floor Copthall House 1 New Road Stourbridge DY8 1PH on 2021-03-02
dot icon30/09/2020
Registration of charge 095921640001, created on 2020-09-29
dot icon20/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon03/05/2019
Registered office address changed from 1st Floor Copthall House 1 New Road Stourbridge West Midlands DY8 1PH United Kingdom to Wyre Forest House Finepoint Way Kidderminster Worcestershire DY11 7WF on 2019-05-03
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon20/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Previous accounting period shortened from 2017-05-31 to 2017-03-31
dot icon09/08/2017
Notification of Chloe Roberta Butler as a person with significant control on 2017-08-09
dot icon09/08/2017
Appointment of Dr Chloe Roberta Butler as a director on 2017-08-09
dot icon09/08/2017
Cessation of Chloe Roberta Butler as a person with significant control on 2017-08-08
dot icon09/08/2017
Termination of appointment of Chloe Roberta Butler as a director on 2017-08-08
dot icon14/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon14/06/2017
Director's details changed for Chloe Roberto Butler on 2017-06-01
dot icon02/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon29/07/2016
Resolutions
dot icon16/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon14/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

10
2022
change arrow icon-59.29 % *

* during past year

Cash in Bank

£13,332.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
14/05/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
30/03/2024
dot iconNext due on
30/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
132.14K
-
0.00
32.75K
-
2022
10
123.95K
-
0.00
13.33K
-
2022
10
123.95K
-
0.00
13.33K
-

Employees

2022

Employees

10 Ascended67 % *

Net Assets(GBP)

123.95K £Descended-6.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.33K £Descended-59.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Chloe Roberta
Director
09/08/2017 - Present
7
Dr Chloe Roberta Butler
Director
14/05/2015 - 08/08/2017
1
Butler, Eleanor
Director
16/07/2021 - 23/11/2021
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BARE FACE AESTHETICS LIMITED

BARE FACE AESTHETICS LIMITED is an(a) Liquidation company incorporated on 14/05/2015 with the registered office located at Canvdish House, 39-41 Waterloo Street, Birmingham B2 5PP. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BARE FACE AESTHETICS LIMITED?

toggle

BARE FACE AESTHETICS LIMITED is currently Liquidation. It was registered on 14/05/2015 .

Where is BARE FACE AESTHETICS LIMITED located?

toggle

BARE FACE AESTHETICS LIMITED is registered at Canvdish House, 39-41 Waterloo Street, Birmingham B2 5PP.

What does BARE FACE AESTHETICS LIMITED do?

toggle

BARE FACE AESTHETICS LIMITED operates in the Specialists medical practice activities (86.22 - SIC 2007) sector.

How many employees does BARE FACE AESTHETICS LIMITED have?

toggle

BARE FACE AESTHETICS LIMITED had 10 employees in 2022.

What is the latest filing for BARE FACE AESTHETICS LIMITED?

toggle

The latest filing was on 16/12/2025: Liquidators' statement of receipts and payments to 2025-10-30.