- Company Overview for AETERNA STYLE LIMITED (09260638)
- Filing history for AETERNA STYLE LIMITED (09260638)
- People for AETERNA STYLE LIMITED (09260638)
- More for AETERNA STYLE LIMITED (09260638)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2021 | DS01 | Application to strike the company off the register | |
07 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
18 Oct 2017 | CH01 | Director's details changed for Ms Geeta Dadlani on 1 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mrs Angela Brathwaite on 1 October 2017 | |
18 Oct 2017 | PSC04 | Change of details for Ms Geeta Dadlani as a person with significant control on 1 October 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mrs Angela Brathwaite as a person with significant control on 1 October 2017 | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
17 Oct 2016 | CH01 | Director's details changed for Ms Geeta Dadlani on 16 September 2016 | |
17 Oct 2016 | CH01 | Director's details changed for Mrs Angela Brathwaite on 16 September 2016 | |
07 Sep 2016 | AD01 | Registered office address changed from PO Box 73685 Shepherds Bush London W12 2FZ England to PO Box 73685 London W12 2FZ on 7 September 2016 | |
03 Sep 2016 | AD01 | Registered office address changed from PO Box 71729 Bayswater London W2 7GB England to PO Box 73685 Shepherds Bush London W12 2FZ on 3 September 2016 | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from PO Box 71729 Bayswater London W2 7GB to PO Box 71729 Bayswater London W2 7GB on 14 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
12 Oct 2015 | AD01 | Registered office address changed from 16 Grange Rd Ealing London W5 5BX England to PO Box 71729 Bayswater London W2 7GB on 12 October 2015 | |
04 Mar 2015 | AD01 | Registered office address changed from 16 Grange Rd Ealing London W5 5BX England to 16 Grange Rd Ealing London W5 5BX on 4 March 2015 |