- Company Overview for VISAGE SCHOOL OF BEAUTY THERAPY LIMITED (02872931)
- Filing history for VISAGE SCHOOL OF BEAUTY THERAPY LIMITED (02872931)
- People for VISAGE SCHOOL OF BEAUTY THERAPY LIMITED (02872931)
- Insolvency for VISAGE SCHOOL OF BEAUTY THERAPY LIMITED (02872931)
- More for VISAGE SCHOOL OF BEAUTY THERAPY LIMITED (02872931)
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) |
---|---|---|---|
10 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Feb 2015 | AD01 | Registered office address changed from 66 Footscray Road Eltham London SE9 2SU to 40a Station Road Upminster Essex RM14 2TR on 10 February 2015 | |
09 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
09 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
09 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 3 January 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
28 Nov 2014 | AD02 | Register inspection address has been changed from 64-68 Footscray Road London SE9 2SU England to 66 Footscray Road Eltham London SE9 2SU | |
28 Nov 2014 | AD01 | Registered office address changed from 43 the Grove Biggin Hill Westerham Kent TN16 3TA to 66 Footscray Road Eltham London SE9 2SU on 28 November 2014 | |
10 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-10
|
|
29 Sep 2013 | AA | Total exemption small company accounts made up to 3 January 2013 | |
12 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 3 January 2012 | |
16 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
16 Nov 2011 | CH01 | Director's details changed for Alison Doris Tovey on 4 January 2010 | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 3 January 2011 | |
23 Dec 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption full accounts made up to 3 January 2010 | |
17 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
17 Nov 2009 | AD02 | Register inspection address has been changed | |
17 Nov 2009 | CH01 | Director's details changed for Alison Doris Tovey on 17 November 2009 | |
17 Nov 2009 | CH01 | Director's details changed for Malcolm Jillard Tovey on 17 November 2009 | |
28 Oct 2009 | AA | Total exemption full accounts made up to 3 January 2009 | |
08 Dec 2008 | AA | Total exemption full accounts made up to 3 January 2008 |