- Company Overview for 1AESTHETIC LTD. (07168360)
- Filing history for 1AESTHETIC LTD. (07168360)
- People for 1AESTHETIC LTD. (07168360)
- More for 1AESTHETIC LTD. (07168360)
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
|
|
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
|
|
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
|
|
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
|