Advanced company searchLink opens in new window

REVERSE AESTHETICS LIMITED

Company number 10673768

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-04
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