- Company Overview for ISTHETIQUE LTD (12025104)
- Filing history for ISTHETIQUE LTD (12025104)
- People for ISTHETIQUE LTD (12025104)
- More for ISTHETIQUE LTD (12025104)
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) |
---|---|---|---|
09 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 642 High Road Leyton London E10 6RN on 9 June 2020 | |
09 Jun 2020 | AA | Accounts for a dormant company made up to 31 May 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
08 Jun 2020 | PSC02 | Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020 | |
08 Jun 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 June 2020 | |
08 Jun 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 8 June 2020 | |
08 Jun 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2019 | TM01 | Termination of appointment of Peter Valaitis as a director on 6 June 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 June 2019 | |
30 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-30
|