- Company Overview for REVERSE AESTHETICS LIMITED (10673768)
- Filing history for REVERSE AESTHETICS LIMITED (10673768)
- People for REVERSE AESTHETICS LIMITED (10673768)
- Insolvency for REVERSE AESTHETICS LIMITED (10673768)
- More for REVERSE AESTHETICS LIMITED (10673768)
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) |
---|---|---|---|
07 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 3 September 2024 | |
19 Sep 2023 | AD01 | Registered office address changed from 23 Elwyn Road Sutton Coldfield West Midlands B73 6LB England to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 19 September 2023 | |
19 Sep 2023 | LIQ02 | Statement of affairs | |
19 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
12 Dec 2022 | CH01 | Director's details changed for Mrs Marie Yapp on 12 December 2022 | |
12 Dec 2022 | TM02 | Termination of appointment of Oakley Company Secretarial Services Limited as a secretary on 12 December 2022 | |
10 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
22 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
15 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Nov 2018 | AD01 | Registered office address changed from Regent Court 68 Caroline Street Jewellery Quarter Birmingham B3 1UG United Kingdom to 23 Elwyn Road Sutton Coldfield West Midlands B73 6LB on 23 November 2018 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
31 Jul 2018 | CH01 | Director's details changed for Mrs Marie Farrell on 30 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mrs Marie Farrell as a person with significant control on 30 July 2018 | |
06 Apr 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
22 Mar 2018 | PSC01 | Notification of Marie Farrell as a person with significant control on 17 March 2017 | |
16 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2018 |