HIGH DEFINITION AESTHETICS LONDON LTD
Company number 11457921
- Company Overview for HIGH DEFINITION AESTHETICS LONDON LTD (11457921)
- Filing history for HIGH DEFINITION AESTHETICS LONDON LTD (11457921)
- People for HIGH DEFINITION AESTHETICS LONDON LTD (11457921)
- More for HIGH DEFINITION AESTHETICS LONDON LTD (11457921)
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) |
---|---|---|---|
06 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Nov 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2023 | CS01 | Confirmation statement made on 9 July 2023 with updates | |
22 May 2023 | DS02 | Withdraw the company strike off application | |
12 Apr 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2023 | DS01 | Application to strike the company off the register | |
30 Sep 2022 | AD01 | Registered office address changed from Office One 11 Weymouth Street Marylebone London W1W 6DD England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 30 September 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
12 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
24 Aug 2021 | CS01 | Confirmation statement made on 9 July 2021 with updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
10 Jul 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
23 Sep 2019 | AD01 | Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to Office One 11 Weymouth Street Marylebone London W1W 6DD on 23 September 2019 | |
17 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
16 Sep 2019 | PSC01 | Notification of Rickie Kumar as a person with significant control on 11 July 2018 | |
16 Sep 2019 | AP01 | Appointment of Mr Rickie Kumar as a director on 10 July 2018 | |
16 Sep 2019 | TM01 | Termination of appointment of Micveer Basra Singh as a director on 10 July 2018 | |
16 Sep 2019 | PSC07 | Cessation of Micveer Basra Singh as a person with significant control on 11 July 2018 |