Advanced company searchLink opens in new window

AESTHETIC ON DEMAND LTD

Company number 11839315

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)
28 Dec 2023 CERTNM Company name changed radu balea LTD\certificate issued on 28/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-28
28 Dec 2023 AD01 Registered office address changed from 53 Sullivan Way Elstree Borehamwood WD6 3DG England to 19 Woodford Road Dunstable LU5 4JS on 28 December 2023
08 Dec 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2023 CS01 Confirmation statement made on 17 November 2022 with no updates
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Apr 2022 AA Micro company accounts made up to 28 February 2021
02 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2022 CS01 Confirmation statement made on 17 November 2021 with no updates
21 Mar 2022 AD01 Registered office address changed from 161 Forest Road London E17 6HE United Kingdom to 53 Sullivan Way Elstree Borehamwood WD6 3DG on 21 March 2022
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2021 AA Micro company accounts made up to 28 February 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with updates
01 May 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
01 May 2020 DS02 Withdraw the company strike off application
01 May 2020 DS02 Withdraw the company strike off application
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2020 DS01 Application to strike the company off the register
13 Mar 2019 PSC04 Change of details for Mr Radu Ionut Balea as a person with significant control on 11 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Radu-Ionut Balea on 21 February 2019
12 Mar 2019 PSC04 Change of details for Mr Radu-Ionut Balea as a person with significant control on 21 February 2019
11 Mar 2019 CH01 Director's details changed for Mr Radu Ionut Balea on 11 March 2019