Advanced company searchLink opens in new window

HIGH DEFINITION AESTHETICS B'HAM LTD

Company number 11342184

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2023 AA Total exemption full accounts made up to 31 May 2022
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 May 2023 CS01 Confirmation statement made on 1 May 2023 with updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
01 Jul 2021 AA Total exemption full accounts made up to 31 May 2020
08 Jun 2021 CS01 Confirmation statement made on 1 May 2021 with updates
19 Aug 2020 CS01 Confirmation statement made on 1 May 2020 with updates
06 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
23 Sep 2019 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to 37 Vyse Street Birmingham West Midlands B18 6JY on 23 September 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-16
17 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2019 CS01 Confirmation statement made on 1 May 2019 with updates
16 Sep 2019 PSC01 Notification of Rickie Kumar as a person with significant control on 3 May 2018
16 Sep 2019 PSC07 Cessation of Baldish Kaur as a person with significant control on 3 May 2018
16 Sep 2019 PSC07 Cessation of Harjinder Samra as a person with significant control on 3 May 2018
16 Sep 2019 TM01 Termination of appointment of Harjinder Samra as a director on 2 May 2018
16 Sep 2019 TM01 Termination of appointment of Baldish Kaur as a director on 2 May 2018
16 Sep 2019 AP01 Appointment of Mr Rickie Kumar as a director on 2 May 2018
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
02 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-02
  • GBP 1,000