Advanced company searchLink opens in new window

HIGH DEFINITION AESTHETICS LONDON LTD

Company number 11457921

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
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