- Company Overview for ADVANCED AESTHETICS GROUP LIMITED (11365450)
- Filing history for ADVANCED AESTHETICS GROUP LIMITED (11365450)
- People for ADVANCED AESTHETICS GROUP LIMITED (11365450)
- More for ADVANCED AESTHETICS GROUP LIMITED (11365450)
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) |
---|---|---|---|
07 May 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2022 | DS01 | Application to strike the company off the register | |
21 Feb 2022 | CH01 | Director's details changed for Mrs Jacqueline Rosemarie Bird on 21 February 2022 | |
21 Feb 2022 | AD01 | Registered office address changed from 19 Foxhouse Lane Liverpool L31 3EN England to 6-8 Freeman Street Grimsby DN32 7AA on 21 February 2022 | |
21 Feb 2022 | PSC04 | Change of details for Mrs Jacqueline Rosemarie Bird as a person with significant control on 21 February 2022 | |
20 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2021 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
19 Nov 2021 | PSC07 | Cessation of Walter James Bird as a person with significant control on 17 July 2020 | |
23 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2020 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England to 19 Foxhouse Lane Liverpool L31 3EN on 14 May 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
14 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with no updates | |
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|