NOUVEAU LASHES LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Liquidators' statement of receipts and payments to 2025-05-20

View Document

05/06/245 June 2024 Declaration of solvency

View Document

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

View Document

05/06/245 June 2024 Appointment of a voluntary liquidator

View Document

05/06/245 June 2024 Resolutions

View Document

05/06/245 June 2024 Resolutions

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 Notification of Richard James Boston as a person with significant control on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Hassan Natha as a director on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Brian Marshall Etter as a director on 2024-04-16

View Document

17/04/2417 April 2024 Termination of appointment of Karen Lisa Betts as a director on 2024-04-16

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Satisfaction of charge 051652090003 in full

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

07/03/237 March 2023 Appointment of Hassan Natha as a director on 2023-03-02

View Document

07/03/237 March 2023 Termination of appointment of Dean Rossi as a director on 2023-03-02

View Document

21/11/2221 November 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

26/10/2226 October 2022 Memorandum and Articles of Association

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

12/10/2212 October 2022 Registration of charge 051652090003, created on 2022-10-06

View Document

11/10/2211 October 2022 Satisfaction of charge 051652090002 in full

View Document

11/02/2211 February 2022 Accounts for a small company made up to 2021-06-30

View Document

06/01/226 January 2022 Previous accounting period shortened from 2021-12-31 to 2021-06-30

View Document

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

View Document

27/10/2127 October 2021 Termination of appointment of David Hemingway as a secretary on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Richard James Boston as a director on 2021-10-15

View Document

27/10/2127 October 2021 Termination of appointment of David Hemingway as a director on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Brian Marshall Etter as a director on 2021-10-15

View Document

27/10/2127 October 2021 Appointment of Dean Rossi as a director on 2021-10-15

View Document

27/10/2127 October 2021 Current accounting period extended from 2021-06-30 to 2021-12-31

View Document

22/10/2122 October 2021 Second filing of Confirmation Statement dated 2019-06-29

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051652090002

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CESSATION OF KAREN LISA BETTS AS A PSC

View Document

22/10/1922 October 2019 CESSATION OF DAVID HEMINGWAY AS A PSC

View Document

08/07/198 July 2019 Confirmation statement made on 2019-06-29 with updates

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/05/1915 May 2019 CESSATION OF BRIDGETTE SOFTLY AS A PSC

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR BRIDGETTE SOFTLEY

View Document

15/05/1915 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOUVEAU HD BEAUTY GROUP LIMITED

View Document

13/12/1813 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

16/02/1816 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGETTE SOFTLY

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HEMINGWAY

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN BETTS

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/07/1625 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/07/1521 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051652090001

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051652090001

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

12/07/1012 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEMINGWAY / 29/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN BETTS / 29/06/2010

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIDGETTE SOFTLEY / 29/06/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM CHEQUERS BARNSLEY ROAD SOUTH ELMSALL PONTEFRACT WEST YORKSHIRE WF9 2HR

View Document

10/07/0910 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0910 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 60 CHERTSEY STREET GUILDFORD SURREY GU1 4HL

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0623 November 2006 COMPANY NAME CHANGED NOUVEAU CONTOUR LIMITED CERTIFICATE ISSUED ON 23/11/06

View Document

15/11/0615 November 2006 REGISTERED OFFICE CHANGED ON 15/11/06 FROM: WRANGBROOK HOUSE SLEEP HILL LANE WRANGBROOK PONTEFRACT WF9 1LP

View Document

15/08/0615 August 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

06/08/046 August 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information