Advanced company searchLink opens in new window

WEB AESTHETICS LTD

Company number 08412090

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)
12 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Mar 2018 DS01 Application to strike the company off the register
07 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
23 Mar 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 28 February 2016
16 Mar 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
09 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
16 Mar 2015 CERTNM Company name changed pop-up data centres LIMITED\certificate issued on 16/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-12
16 Mar 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
16 Mar 2015 AP03 Appointment of Mr John Sheffield as a secretary on 11 March 2015
16 Mar 2015 AP01 Appointment of Mr Richard Christian as a director on 12 March 2015
16 Mar 2015 TM01 Termination of appointment of Christopher James Andrews as a director on 12 March 2015
16 Mar 2015 AD01 Registered office address changed from Cobden House 25 London Road Royal Tunbridge Wells Kent TN1 1DA to Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE on 16 March 2015
16 Mar 2015 AP01 Appointment of Mrs Nina Sheffield as a director on 12 March 2015
23 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014
24 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
29 May 2013 AD01 Registered office address changed from C/O Red Square London Ltd 78 Pall Mall London SW1Y 5ES England on 29 May 2013
20 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted