Advanced company searchLink opens in new window

A.A.D BEAUTY LIMITED

Company number 08795405

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2019 PSC07 Cessation of Ofer Hai as a person with significant control on 16 January 2019
21 Jan 2019 TM01 Termination of appointment of Ofer Hai as a director on 16 January 2019
21 Jan 2019 PSC02 Notification of I.S.O.D Limited as a person with significant control on 16 January 2019
14 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
27 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 27 February 2018
20 Nov 2018 AA01 Previous accounting period extended from 23 November 2017 to 28 February 2018
20 Aug 2018 AA01 Previous accounting period shortened from 24 November 2017 to 23 November 2017
11 Jan 2018 AA Total exemption small company accounts made up to 30 November 2016
08 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
23 Nov 2017 AA01 Previous accounting period shortened from 25 November 2016 to 24 November 2016
25 Aug 2017 AA01 Previous accounting period shortened from 26 November 2016 to 25 November 2016
26 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2017 AA Total exemption small company accounts made up to 30 November 2015
26 Jan 2017 CS01 Confirmation statement made on 28 November 2016 with updates
24 Nov 2016 AA01 Previous accounting period shortened from 27 November 2015 to 26 November 2015
26 Aug 2016 AA01 Previous accounting period shortened from 28 November 2015 to 27 November 2015
03 Feb 2016 TM01 Termination of appointment of Dor Bokobza as a director on 3 February 2016
03 Feb 2016 AP01 Appointment of Miss Kurin Perez as a director on 2 February 2016
02 Feb 2016 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000
02 Feb 2016 AD01 Registered office address changed from Enterprise House 2 the Crest Hendon London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 2 February 2016
30 Nov 2015 TM01 Termination of appointment of Alon Ronen as a director on 26 November 2015
18 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014