Advanced company searchLink opens in new window

AESTHETICS INVESTMENTS LIMITED

Company number 11335656

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)
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
  • GBP 100,000
22 Jun 2022 SH20 Statement by Directors
22 Jun 2022 CAP-SS Solvency Statement dated 16/06/22
22 Jun 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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