- Company Overview for VOUTAT ART INTERNATIONAL LIMITED (08812057)
- Filing history for VOUTAT ART INTERNATIONAL LIMITED (08812057)
- People for VOUTAT ART INTERNATIONAL LIMITED (08812057)
- More for VOUTAT ART INTERNATIONAL LIMITED (08812057)
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) |
---|---|---|---|
14 Feb 2018 | TM01 | Termination of appointment of Waheed Hayat-Khan as a director on 1 January 2018 | |
14 Feb 2018 | AP01 | Appointment of Mrs Caroline Hulme as a director on 1 December 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 1 February 2018 | |
02 Feb 2018 | PSC07 | Cessation of Caroline Luciana Yvonne Hulme as a person with significant control on 26 January 2018 | |
19 Jan 2018 | AP01 | Appointment of Mr Waheed Hayat-Khan as a director on 1 January 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jul 2017 | PSC01 | Notification of Caroline Luciana Yvonne Hulme as a person with significant control on 22 May 2017 | |
24 Jul 2017 | PSC07 | Cessation of Kaja Susan Hutson as a person with significant control on 1 June 2017 | |
24 Jul 2017 | TM01 | Termination of appointment of Kaja Susan Hutson as a director on 4 January 2017 | |
24 Jul 2017 | AP01 | Appointment of Mrs Caroline Luciana Yvonne Hulme as a director on 28 December 2016 | |
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
23 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
22 May 2017 | AP01 | Appointment of Mrs Kaja Susan Hutson as a director on 4 January 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
06 Feb 2017 | DS02 | Withdraw the company strike off application | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2017 | DS01 | Application to strike the company off the register | |
28 Dec 2016 | TM01 | Termination of appointment of Caroline Luciana Yvonne Hulme as a director on 28 December 2016 | |
06 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
10 Dec 2015 | AD01 | Registered office address changed from Suite 28 Drew House Wharf Street London SE8 3GG England to Suite 28 Drew House 23 Wharf Street London SE8 3GG on 10 December 2015 | |
25 Nov 2015 | AD01 | Registered office address changed from 22a King Street Saffron Walden Essex CB10 1ES to Suite 28 Drew House Wharf Street London SE8 3GG on 25 November 2015 | |
23 Nov 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Apr 2015 | CERTNM |
Company name changed saffron beauty academy LIMITED\certificate issued on 30/04/15
|
|
17 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|