- Company Overview for ALIVE AESTHETICS LTD (11606769)
- Filing history for ALIVE AESTHETICS LTD (11606769)
- People for ALIVE AESTHETICS LTD (11606769)
- More for ALIVE AESTHETICS LTD (11606769)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Oct 2021 | CS01 | Confirmation statement made on 26 June 2021 with updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
23 May 2020 | AP01 | Appointment of Mr Mohammed Adam Khan as a director on 5 October 2018 | |
23 May 2020 | TM01 | Termination of appointment of Mohammed Adam Khan as a director on 9 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from 13 Pemberton Drive Bradford BD7 1RA United Kingdom to Suite 1 13 Pemberton Drive Bradford BD7 1RA on 12 May 2020 | |
12 May 2020 | CH01 | Director's details changed for Mr Adam Khan on 9 May 2020 | |
12 May 2020 | PSC04 | Change of details for Mr Adam Khan as a person with significant control on 9 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with updates | |
11 May 2020 | PSC01 | Notification of Adam Khan as a person with significant control on 9 May 2020 | |
11 May 2020 | AP01 | Appointment of Mr Adam Khan as a director on 9 May 2020 | |
10 May 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 13 Pemberton Drive Bradford BD7 1RA on 10 May 2020 | |
10 May 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 9 May 2020 | |
10 May 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 May 2020 | |
10 May 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 9 May 2020 | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 4 October 2019 with updates | |
28 Nov 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 15 November 2019 | |
28 Nov 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 15 November 2019 | |
28 Nov 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 15 November 2019 |