AESTHETICS INVESTMENTS LIMITED

Second Floor Regal House Second Floor Regal House, Twickenham, TW1 3QS, England
StatusDISSOLVED
Company No.11335656
CategoryPrivate Limited Company
Incorporated30 Apr 2018
Age6 years, 1 month, 15 days
JurisdictionEngland Wales
Dissolution23 May 2023
Years1 year, 23 days

SUMMARY

AESTHETICS INVESTMENTS LIMITED is an dissolved private limited company with number 11335656. It was incorporated 6 years, 1 month, 15 days ago, on 30 April 2018 and it was dissolved 1 year, 23 days ago, on 23 May 2023. The company address is Second Floor Regal House Second Floor Regal House, Twickenham, TW1 3QS, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Feb 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Capital

Type: SH19

Capital : 100,000 GBP

Date: 2022-06-22

Documents

View document PDF

Legacy

Date: 22 Jun 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Jun 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/06/22

Documents

View document PDF

Resolution

Date: 22 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type small

Date: 19 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Resolution

Date: 30 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 22 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-06-14

Psc name: Easyfairs Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jun 2019

Action Date: 14 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Thomas Edmonds

Cessation date: 2019-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-14

Officer name: Mr Eric Patrick Christian Ettenne Everard

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Edward Benyon

Appointment date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Thomas Edmonds

Termination date: 2019-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2019

Action Date: 14 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-14

Officer name: Jennifer Claridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2019

Action Date: 22 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-22

Old address: Prince Albert House 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom

New address: Second Floor Regal House 70 London Road Twickenham TW1 3QS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-11

Officer name: Mr Christopher Thomas Edmonds

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-15

Psc name: Mr Christopher Thomas Edmonds

Documents

View document PDF

Cessation of a person with significant control

Date: 29 May 2019

Action Date: 15 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jennifer Claridge

Cessation date: 2019-04-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2019

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Resolution

Date: 23 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-19

Psc name: Ms Jennifer Claridge

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2018

Action Date: 19 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-19

Capital : 100,000 GBP

Documents

View document PDF

Resolution

Date: 28 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMRIE HOLIDAY PARK LIMITED

224 SPRING BANK,N HUMBERSIDE,HU3 1LU

Number:01585491
Status:ACTIVE
Category:Private Limited Company

HIGHPOINT FILMS LIMITED

OLD MILL,EAST LINTON,EH40 3AE

Number:SC213937
Status:ACTIVE
Category:Private Limited Company

MOTION SPORTS & ENTERTAINMENT LIMITED

ASHWOOD CRANMORE LANE,LEATHERHEAD,KT24 6BS

Number:06884753
Status:ACTIVE
Category:Private Limited Company

ROTHES II LIMITED

2ND FLOOR,LONDON,SW1P 2NU

Number:04916606
Status:ACTIVE
Category:Private Limited Company

SEMPER FIDELIS LTD

MILTON HOUSE,HAMPTON,TW12 2LL

Number:09689175
Status:ACTIVE
Category:Private Limited Company

SW PLANNING CONSULTANCY LIMITED

44 PASTERN PLACE,MILTON KEYNES,MK14 7RH

Number:09250536
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source