VISAGE (PORTOBELLO STREET) LIMITED
Company number NI615780
- Company Overview for VISAGE (PORTOBELLO STREET) LIMITED (NI615780)
- Filing history for VISAGE (PORTOBELLO STREET) LIMITED (NI615780)
- People for VISAGE (PORTOBELLO STREET) LIMITED (NI615780)
- More for VISAGE (PORTOBELLO STREET) LIMITED (NI615780)
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) |
---|---|---|---|
21 Mar 2014 | AR01 | Annual return made up to 14 March 2014 with full list of shareholders | |
27 Jan 2014 | CERTNM |
Company name changed BL0008 LIMITED\certificate issued on 27/01/14
|
|
25 Jan 2014 | AR01 | Annual return made up to 22 January 2014 with full list of shareholders | |
25 Jan 2014 | AR01 | Annual return made up to 21 January 2014 with full list of shareholders | |
29 Dec 2013 | AR01 | Annual return made up to 3 December 2013 with full list of shareholders | |
19 Dec 2013 | AP03 | Appointment of Mr Eunan Donnelly as a secretary | |
19 Dec 2013 | AP02 | Appointment of Visage Investments Llp as a director | |
19 Dec 2013 | AP02 | Appointment of Blackcube Group Limited as a director | |
22 Oct 2013 | CERTNM |
Company name changed alpha student (portobello) LIMITED\certificate issued on 22/10/13
|
|
17 Oct 2013 | TM01 | Termination of appointment of Giles Leadbetter as a director | |
05 Sep 2013 | AD01 | Registered office address changed from 1St Floor the Warehouse 7 James Street South Belfast Co. Antrim BT2 8DN Northern Ireland on 5 September 2013 | |
30 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 May 2013 | TM01 | Termination of appointment of Stephen Allen as a director | |
19 May 2013 | TM02 | Termination of appointment of Stephen Allen as a secretary | |
10 Apr 2013 | AP01 | Appointment of Mr Giles Edward Leadbetter as a director | |
04 Apr 2013 | AP01 | Appointment of Mr Andrew Iain Taylor as a director | |
20 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 20 March 2013
|
|
20 Mar 2013 | TM01 | Termination of appointment of Adrian Eastwood as a director | |
11 Mar 2013 | CERTNM |
Company name changed blackcube partners LIMITED\certificate issued on 11/03/13
|
|
12 Feb 2013 | CERTNM |
Company name changed psycho investments LIMITED\certificate issued on 12/02/13
|
|
02 Jan 2013 | AP01 | Appointment of Mr Adrian Patrick Eastwood as a director | |
02 Jan 2013 | AP01 | Appointment of Mr Stephen Allen as a director | |
02 Jan 2013 | AP03 | Appointment of Mr Stephen Allen as a secretary | |
17 Dec 2012 | AA01 | Current accounting period shortened from 31 December 2013 to 31 March 2013 | |
03 Dec 2012 | NEWINC | Incorporation |