Advanced company searchLink opens in new window

VISAGE SCHOOL OF BEAUTY THERAPY LIMITED

Company number 02872931

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-27
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
  • GBP 200
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
  • GBP 200
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