Advanced company searchLink opens in new window

ASTORIA AESTHETICS LIMITED

Company number SC520466

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)
11 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2024 SOAS(A) Voluntary strike-off action has been suspended
04 Jun 2024 DS01 Application to strike the company off the register
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
29 Nov 2020 AA Micro company accounts made up to 30 November 2019
25 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
08 Sep 2020 AD01 Registered office address changed from Mayville 2 Spindleside Road Cleland Motherwell Lanarkshire ML1 5NT Scotland to 22 West Coats Road Cambuslang Glasgow G72 8AB on 8 September 2020
18 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
29 Aug 2019 AA Micro company accounts made up to 30 November 2018
23 Dec 2018 CS01 Confirmation statement made on 16 November 2018 with updates
23 Dec 2018 AP03 Appointment of Mrs Margaret Daly as a secretary on 21 December 2018
23 Dec 2018 AP01 Appointment of Mrs Samantha O'neill as a director on 21 December 2018
23 Dec 2018 TM02 Termination of appointment of Kevin Noel Daly as a secretary on 10 December 2018
21 Oct 2018 AA Micro company accounts made up to 30 November 2017
28 Dec 2017 CS01 Confirmation statement made on 16 November 2017 with no updates
07 Sep 2017 AA Micro company accounts made up to 30 November 2016
26 Nov 2016 CS01 Confirmation statement made on 16 November 2016 with updates
26 Apr 2016 AP03 Appointment of Mr Kevin Noel Daly as a secretary on 1 April 2016
26 Apr 2016 TM01 Termination of appointment of Victoria Gemmell as a director on 31 March 2016
17 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-17
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted