HIGH DEFINITION AESTHETICS LONDON LTD
Company Documents
Date | Description |
---|---|
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
08/11/238 November 2023 | Compulsory strike-off action has been discontinued |
07/11/237 November 2023 | Total exemption full accounts made up to 2022-07-31 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-09 with updates |
22/05/2322 May 2023 | Withdraw the company strike off application |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
12/04/2312 April 2023 | Voluntary strike-off action has been suspended |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
21/03/2321 March 2023 | First Gazette notice for voluntary strike-off |
09/03/239 March 2023 | Application to strike the company off the register |
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 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-07-31 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
10/07/2010 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
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 BASRA PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/09/19 |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MICVEER SINGH |
16/09/1916 September 2019 | DIRECTOR APPOINTED MR RICKIE KUMAR |
16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES |
16/09/1916 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICKIE KUMAR |
16/09/1916 September 2019 | CESSATION OF MICVEER BASRA SINGH AS A PSC |
16/09/1916 September 2019 | CESSATION OF NAVINDER BASRA AS A PSC |
16/09/1916 September 2019 | APPOINTMENT TERMINATED, DIRECTOR NAVINDER BASRA |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/07/1810 July 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