HIGH DEFINITION AESTHETICS B'HAM LTD
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
08/06/248 June 2024 | Compulsory strike-off action has been discontinued |
05/06/245 June 2024 | Confirmation statement made on 2024-05-01 with updates |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
15/05/2415 May 2024 | Compulsory strike-off action has been suspended |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
01/11/231 November 2023 | Compulsory strike-off action has been discontinued |
31/10/2331 October 2023 | Total exemption full accounts made up to 2022-05-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
29/07/2329 July 2023 | Compulsory strike-off action has been suspended |
29/07/2329 July 2023 | Compulsory strike-off action has been suspended |
05/05/235 May 2023 | Confirmation statement made on 2023-05-01 with updates |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-01 with updates |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
06/03/206 March 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT ENGLAND |
17/09/1917 September 2019 | COMPANY NAME CHANGED HBG PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/09/19 |
17/09/1917 September 2019 | DISS40 (DISS40(SOAD)) |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR HARJINDER SAMRA |
16/09/1916 September 2019 | DIRECTOR APPOINTED MR RICKIE KUMAR |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
16/09/1916 September 2019 | CESSATION OF BALDISH KAUR AS A PSC |
16/09/1916 September 2019 | CESSATION OF HARJINDER SAMRA AS A PSC |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR BALDISH KAUR |
16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKIE KUMAR |
23/07/1923 July 2019 | FIRST GAZETTE |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
02/05/182 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company