- Company Overview for VINTAGE HAIR LOUNGE LIMITED (06814485)
- Filing history for VINTAGE HAIR LOUNGE LIMITED (06814485)
- People for VINTAGE HAIR LOUNGE LIMITED (06814485)
- Charges for VINTAGE HAIR LOUNGE LIMITED (06814485)
- Insolvency for VINTAGE HAIR LOUNGE LIMITED (06814485)
- More for VINTAGE HAIR LOUNGE LIMITED (06814485)
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
|
|
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
|
|
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 |