Advanced company searchLink opens in new window

VINTAGE HAIR LOUNGE LIMITED

Company number 06814485

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)
30 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
30 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Sep 2015 4.68 Liquidators' statement of receipts and payments to 25 July 2015
08 Oct 2014 4.68 Liquidators' statement of receipts and payments to 25 July 2014
09 Oct 2013 AD01 Registered office address changed from C/O Augusta Kent Limited Granville House 49 the Mall Faversham Kent ME13 8JW on 9 October 2013
30 Sep 2013 4.68 Liquidators' statement of receipts and payments to 25 July 2013
31 Jul 2012 AD01 Registered office address changed from C/O Blanche & Co the Lanterns 16 Melbourn Street Royston Herts SG8 7BX on 31 July 2012
31 Jul 2012 4.20 Statement of affairs with form 4.19
31 Jul 2012 600 Appointment of a voluntary liquidator
31 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
17 Feb 2012 CH01 Director's details changed for Mrs Gloria Dawn Marina Holloway on 31 January 2012
13 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
Statement of capital on 2012-02-13
  • GBP 100
22 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
12 Oct 2011 TM01 Termination of appointment of Kate Andrews as a director
10 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
10 Feb 2011 CH01 Director's details changed for Mrs Gloria Dawn Marion Holloway on 10 February 2011
28 Sep 2010 AA Accounts for a dormant company made up to 28 February 2010
11 Mar 2010 AP01 Appointment of Mrs Gloria Dawn Marion Holloway as a director
11 Mar 2010 AP01 Appointment of Ms Kate Andrews as a director
12 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Sharon Louise Holloway on 10 February 2010
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
10 Feb 2009 NEWINC Incorporation