- Company Overview for AESTHETICS INVESTMENTS LIMITED (11335656)
- Filing history for AESTHETICS INVESTMENTS LIMITED (11335656)
- People for AESTHETICS INVESTMENTS LIMITED (11335656)
- More for AESTHETICS INVESTMENTS LIMITED (11335656)
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 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2023 | DS01 | Application to strike the company off the register | |
02 Jul 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Jun 2022 | SH19 |
Statement of capital on 22 June 2022
|
|
22 Jun 2022 | SH20 | Statement by Directors | |
22 Jun 2022 | CAP-SS | Solvency Statement dated 16/06/22 | |
22 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
10 Jan 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
19 Mar 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
21 Dec 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
30 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2019 | PSC02 | Notification of Easyfairs Uk Limited as a person with significant control on 14 June 2019 | |
22 Jun 2019 | PSC07 | Cessation of Christopher Thomas Edmonds as a person with significant control on 14 June 2019 | |
22 Jun 2019 | AP01 | Appointment of Mr Eric Patrick Christian Ettenne Everard as a director on 14 June 2019 | |
22 Jun 2019 | AP01 | Appointment of Mr Matthew Edward Benyon as a director on 14 June 2019 | |
22 Jun 2019 | TM01 | Termination of appointment of Christopher Thomas Edmonds as a director on 14 June 2019 | |
22 Jun 2019 | TM01 | Termination of appointment of Jennifer Claridge as a director on 14 June 2019 | |
22 Jun 2019 | AD01 | Registered office address changed from Prince Albert House 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to Second Floor Regal House 70 London Road Twickenham TW1 3QS on 22 June 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Christopher Thomas Edmonds on 11 June 2019 | |
29 May 2019 | PSC04 | Change of details for Mr Christopher Thomas Edmonds as a person with significant control on 15 April 2019 |