Advanced company searchLink opens in new window

1AESTHETIC LTD.

Company number 07168360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2015 AA Total exemption small company accounts made up to 28 February 2014
18 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
17 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2014 AA Total exemption small company accounts made up to 28 February 2013
06 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
04 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr Robert James Harry Mcneill on 31 January 2013
10 Apr 2013 AD03 Register(s) moved to registered inspection location
10 Apr 2013 AD02 Register inspection address has been changed
30 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
12 May 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
25 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
04 Nov 2011 CH01 Director's details changed for Mr Robert Mcneill on 4 November 2011
07 Oct 2011 CH01 Director's details changed for Mr Robert Mcneill on 1 January 2011
06 Oct 2011 TM02 Termination of appointment of Robert Mcneill as a secretary
24 Jun 2011 CERTNM Company name changed aesthetica arts LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-21
  • NM01 ‐ Change of name by resolution
08 Jun 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
12 Apr 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 12 April 2011
24 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)