- Company Overview for AESTHETIC EXPRESSIONS LTD (08252139)
- Filing history for AESTHETIC EXPRESSIONS LTD (08252139)
- People for AESTHETIC EXPRESSIONS LTD (08252139)
- More for AESTHETIC EXPRESSIONS LTD (08252139)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2018 | DS01 | Application to strike the company off the register | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
10 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
12 Feb 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
26 Oct 2015 | CH01 | Director's details changed for Mr Jonathan Joseph Dixon on 29 September 2014 | |
26 Oct 2015 | CH01 | Director's details changed for Lisa Jane Dixon on 29 September 2014 | |
26 Oct 2015 | CH01 | Director's details changed for Graeme Dixon on 29 September 2014 | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
30 Sep 2014 | AD01 | Registered office address changed from 101 Whitworth Park Drive Houghton Le Spring Co Durham DH4 6GP to 2 Loch Lomond High Usworth Washington Tyne and Wear NE37 1PD on 30 September 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Graeme Dixon on 29 September 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Jonathan Joseph Dixon on 29 September 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Lisa Jane Dixon on 29 September 2014 | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
15 Oct 2012 | NEWINC |
Incorporation
|