- Company Overview for A.A.D BEAUTY LIMITED (08795405)
- Filing history for A.A.D BEAUTY LIMITED (08795405)
- People for A.A.D BEAUTY LIMITED (08795405)
- More for A.A.D BEAUTY LIMITED (08795405)
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
|
|
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 |