ANDREW CHARLES AT VISAGE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Return of final meeting in a creditors' voluntary winding up |
07/01/257 January 2025 | Liquidators' statement of receipts and payments to 2024-11-05 |
06/11/246 November 2024 | Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-06 |
08/11/238 November 2023 | Registered office address changed from 47 West Street Swadlincote Derbyshire DE11 9DN to C/O Jt Maxwell Limited 169 Union Street Oldham Lancashire OL1 1TD on 2023-11-08 |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Resolutions |
08/11/238 November 2023 | Statement of affairs |
08/11/238 November 2023 | Appointment of a voluntary liquidator |
31/03/2331 March 2023 | Termination of appointment of Andrew Charles Taylor-Booth as a director on 2023-03-31 |
31/03/2331 March 2023 | Cessation of Andrew Charles Taylor-Booth as a person with significant control on 2023-03-31 |
31/03/2331 March 2023 | Notification of Nathan Taylor- Booth as a person with significant control on 2023-03-31 |
30/03/2330 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/03/2330 March 2023 | Appointment of Mr Nathan Taylor- Booth as a director on 2023-03-30 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
09/12/219 December 2021 | Director's details changed for Mr Andrew Charles Taylor-Booth on 2021-12-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/08/2025 August 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/02/2012 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BOOTH / 20/01/2019 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
05/02/205 February 2020 | 04/02/20 STATEMENT OF CAPITAL GBP 100 |
14/11/1914 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES BOOTH / 14/11/2019 |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
19/11/1819 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
16/01/1816 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/01/1626 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BOOTH / 01/10/2015 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
27/01/1527 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/02/1420 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
20/01/1420 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/10/137 October 2013 | COMPANY NAME CHANGED VISAGE HAIR DESIGN LIMITED CERTIFICATE ISSUED ON 07/10/13 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/02/135 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
09/02/129 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
21/07/1121 July 2011 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN |
24/01/1124 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
21/01/1121 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
19/02/1019 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES BOOTH / 01/10/2009 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
02/11/092 November 2009 | APPOINTMENT TERMINATED, SECRETARY SARAH SHERRINGTON |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
25/03/0925 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BOOTH / 01/02/2009 |
23/01/0923 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
20/02/0820 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/01/0823 January 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
14/04/0714 April 2007 | NEW SECRETARY APPOINTED |
14/04/0714 April 2007 | SECRETARY RESIGNED |
25/01/0725 January 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
18/01/0718 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
16/03/0616 March 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
16/03/0516 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
04/05/044 May 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04 |
30/01/0430 January 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | REGISTERED OFFICE CHANGED ON 10/04/03 FROM: THE OLD POLICE STATION CHURCH STREET SWADLINCOTE DERBYSHIRE DE11 8LN |
10/04/0310 April 2003 | NEW DIRECTOR APPOINTED |
10/04/0310 April 2003 | NEW SECRETARY APPOINTED |
05/02/035 February 2003 | REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX |
05/02/035 February 2003 | DIRECTOR RESIGNED |
05/02/035 February 2003 | SECRETARY RESIGNED |
23/01/0323 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company