HIGH DEFINITION AESTHETICS LONDON LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Compulsory strike-off action has been discontinued

View Document

07/11/237 November 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

22/05/2322 May 2023 Withdraw the company strike off application

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

12/04/2312 April 2023 Voluntary strike-off action has been suspended

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

09/03/239 March 2023 Application to strike the company off the register

View Document

30/09/2230 September 2022 Registered office address changed from Office One 11 Weymouth Street Marylebone London W1W 6DD England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 2022-09-30

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

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

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED BASRA PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/09/19

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICVEER SINGH

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR RICKIE KUMAR

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKIE KUMAR

View Document

16/09/1916 September 2019 CESSATION OF MICVEER BASRA SINGH AS A PSC

View Document

16/09/1916 September 2019 CESSATION OF NAVINDER BASRA AS A PSC

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR NAVINDER BASRA

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1810 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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