- Company Overview for AESTHETICS OUTLET LTD (12722399)
- Filing history for AESTHETICS OUTLET LTD (12722399)
- People for AESTHETICS OUTLET LTD (12722399)
- More for AESTHETICS OUTLET LTD (12722399)
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) |
---|---|---|---|
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
18 May 2023 | PSC01 | Notification of Nikita Mcarthur as a person with significant control on 18 May 2023 | |
18 May 2023 | TM01 | Termination of appointment of Catherine Jennifer Mason as a director on 18 May 2023 | |
18 May 2023 | PSC07 | Cessation of Catherine Jennifer Mason as a person with significant control on 18 May 2023 | |
18 May 2023 | AP01 | Appointment of Miss Nikita Mcarthur as a director on 18 May 2023 | |
28 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
10 Mar 2023 | PSC04 | Change of details for Miss Catherine Jennifer Mason as a person with significant control on 1 March 2023 | |
10 Mar 2023 | PSC07 | Cessation of Amanda Johnson as a person with significant control on 1 March 2023 | |
10 Mar 2023 | PSC01 | Notification of Catherine Jennifer Mason as a person with significant control on 1 March 2023 | |
10 Feb 2023 | AD01 | Registered office address changed from Orient House Suite 8 Elcy Newton Street Hyde SK14 4RY England to 85 Great Portland Great Portland Street First Floor London Uk W1W 7LT on 10 February 2023 | |
30 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2022 | CS01 | Confirmation statement made on 5 July 2022 with updates | |
29 Sep 2022 | TM01 | Termination of appointment of Amanda Janice Johnson as a director on 16 September 2022 | |
29 Sep 2022 | AP01 | Appointment of Miss Catherine Mason as a director on 16 September 2022 | |
29 Sep 2022 | AD01 | Registered office address changed from 49 Brookhey Hyde SK14 2DY England to Orient House Suite 8 Elcy Newton Street Hyde SK14 4RY on 29 September 2022 | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
28 Mar 2022 | PSC04 | Change of details for Miss Amy Katie Johnson as a person with significant control on 18 May 2021 | |
19 Aug 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
18 May 2021 | TM01 | Termination of appointment of Amy Katie Johnson as a director on 10 May 2021 | |
18 May 2021 | AP01 | Appointment of Mrs Amanda Janice Johnson as a director on 10 May 2021 | |
06 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-06
|