NOUVEAU LASHES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Liquidators' statement of receipts and payments to 2025-05-20 |
05/06/245 June 2024 | Declaration of solvency |
05/06/245 June 2024 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Rsm Uk Restructuring Advisory Llp 29 Wellington Street Fith Floor, Central Square Leeds West Yorkshire LS1 4DL on 2024-06-05 |
05/06/245 June 2024 | Appointment of a voluntary liquidator |
05/06/245 June 2024 | Resolutions |
05/06/245 June 2024 | Resolutions |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Notification of Richard James Boston as a person with significant control on 2024-04-16 |
17/04/2417 April 2024 | Termination of appointment of Hassan Natha as a director on 2024-04-16 |
17/04/2417 April 2024 | Termination of appointment of Brian Marshall Etter as a director on 2024-04-16 |
17/04/2417 April 2024 | Termination of appointment of Karen Lisa Betts as a director on 2024-04-16 |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
27/09/2327 September 2023 | Satisfaction of charge 051652090003 in full |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with no updates |
07/03/237 March 2023 | Appointment of Hassan Natha as a director on 2023-03-02 |
07/03/237 March 2023 | Termination of appointment of Dean Rossi as a director on 2023-03-02 |
21/11/2221 November 2022 | Current accounting period extended from 2022-06-30 to 2022-12-31 |
26/10/2226 October 2022 | Memorandum and Articles of Association |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
26/10/2226 October 2022 | Resolutions |
12/10/2212 October 2022 | Registration of charge 051652090003, created on 2022-10-06 |
11/10/2211 October 2022 | Satisfaction of charge 051652090002 in full |
11/02/2211 February 2022 | Accounts for a small company made up to 2021-06-30 |
06/01/226 January 2022 | Previous accounting period shortened from 2021-12-31 to 2021-06-30 |
27/10/2127 October 2021 | Registered office address changed from Nouveau House Barnsley Road South Elmsall Pontefract West Yorkshire WF9 2HR to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-10-27 |
27/10/2127 October 2021 | Termination of appointment of David Hemingway as a secretary on 2021-10-15 |
27/10/2127 October 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-15 |
27/10/2127 October 2021 | Appointment of Richard James Boston as a director on 2021-10-15 |
27/10/2127 October 2021 | Termination of appointment of David Hemingway as a director on 2021-10-15 |
27/10/2127 October 2021 | Appointment of Brian Marshall Etter as a director on 2021-10-15 |
27/10/2127 October 2021 | Appointment of Dean Rossi as a director on 2021-10-15 |
27/10/2127 October 2021 | Current accounting period extended from 2021-06-30 to 2021-12-31 |
22/10/2122 October 2021 | Second filing of Confirmation Statement dated 2019-06-29 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-29 with updates |
17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
26/05/2026 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 051652090002 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CESSATION OF KAREN LISA BETTS AS A PSC |
22/10/1922 October 2019 | CESSATION OF DAVID HEMINGWAY AS A PSC |
08/07/198 July 2019 | Confirmation statement made on 2019-06-29 with updates |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/05/1915 May 2019 | CESSATION OF BRIDGETTE SOFTLY AS A PSC |
15/05/1915 May 2019 | APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE SOFTLEY |
15/05/1915 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOUVEAU HD BEAUTY GROUP LIMITED |
13/12/1813 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/02/1816 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGETTE SOFTLY |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HEMINGWAY |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BETTS |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
25/07/1625 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/07/1521 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
21/04/1521 April 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051652090001 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/03/1420 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 051652090001 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
01/08/111 August 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEMINGWAY / 29/06/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN BETTS / 29/06/2010 |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETTE SOFTLEY / 29/06/2010 |
27/10/0927 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/07/0910 July 2009 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM CHEQUERS BARNSLEY ROAD SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2HR |
10/07/0910 July 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
10/07/0910 July 2009 | LOCATION OF REGISTER OF MEMBERS |
10/07/0910 July 2009 | LOCATION OF DEBENTURE REGISTER |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
07/07/087 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
01/07/081 July 2008 | REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
23/07/0723 July 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
23/07/0723 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/11/0623 November 2006 | COMPANY NAME CHANGED NOUVEAU CONTOUR LIMITED CERTIFICATE ISSUED ON 23/11/06 |
15/11/0615 November 2006 | REGISTERED OFFICE CHANGED ON 15/11/06 FROM: WRANGBROOK HOUSE SLEEP HILL LANE WRANGBROOK PONTEFRACT WF9 1LP |
15/08/0615 August 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
23/02/0623 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
15/12/0515 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
09/11/059 November 2005 | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS |
06/08/046 August 2004 | NEW SECRETARY APPOINTED |
06/08/046 August 2004 | NEW DIRECTOR APPOINTED |
30/06/0430 June 2004 | SECRETARY RESIGNED |
30/06/0430 June 2004 | DIRECTOR RESIGNED |
29/06/0429 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of NOUVEAU LASHES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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