- Company Overview for AESTHETIC DISTRIBUTION LIMITED (10530531)
- Filing history for AESTHETIC DISTRIBUTION LIMITED (10530531)
- People for AESTHETIC DISTRIBUTION LIMITED (10530531)
- More for AESTHETIC DISTRIBUTION LIMITED (10530531)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Dec 2020 | DS01 | Application to strike the company off the register | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
29 Sep 2019 | CH01 | Director's details changed for Miss Nazia Hussain on 20 September 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley WF17 9TD England to 5 Batley Road Tingley Wakefield WF3 1DT on 23 August 2019 | |
19 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
09 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
06 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
22 Jan 2017 | AD01 | Registered office address changed from 16 Chapel Lane Heckmondwike West Yorkshire WF16 9JR England to Woodhead House Centre 27 Business Park, Woodhead Road Birstall Batley WF17 9TD on 22 January 2017 | |
20 Jan 2017 | CH01 | Director's details changed for Miss Nazia Hussain on 1 January 2017 | |
17 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-17
|