Advanced company searchLink opens in new window

DOLLS AESTHETICS TRAINING ACADEMY LIMITED

Company number 11803626

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)
21 May 2024 CS01 Confirmation statement made on 3 February 2024 with updates
15 May 2024 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2024 PSC01 Notification of Helen Fitzgerald as a person with significant control on 1 March 2020
07 Mar 2024 PSC07 Cessation of Susan Mary Green as a person with significant control on 1 March 2020
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
16 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
16 Feb 2023 AA Micro company accounts made up to 31 March 2022
30 Nov 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 28 February 2021
23 Mar 2021 CS01 Confirmation statement made on 3 February 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 28 February 2020
03 Sep 2020 TM01 Termination of appointment of Susan Mary Green as a director on 1 March 2020
26 Feb 2020 CH01 Director's details changed for Miss Helen Fitzgerald on 1 January 2020
24 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with updates
24 Feb 2020 AP01 Appointment of Miss Helen Fitzgerald as a director on 1 January 2020
12 Jul 2019 PSC01 Notification of Susan Mary Green as a person with significant control on 4 February 2019
12 Jul 2019 PSC07 Cessation of Helen Fitzgerald as a person with significant control on 4 February 2019
03 Jun 2019 TM01 Termination of appointment of Helen Fitzgerald as a director on 11 February 2019
  • ANNOTATION Rectified TM01 was removed from the public register on 09/07/2019 as it was factually inaccurate or is derived from something factually inaccurate.
03 Jun 2019 AP01 Appointment of Mrs Susan Mary Green as a director on 4 February 2019
04 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-04
  • GBP 1
  • ANNOTATION Part Rectified Notice of removal of directors details under section 1095 was registered on 09/07/2019.