-
NOUVEAU LASHES LIMITED - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05165209
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3rd Floor 1 Ashley Road
- Altrincham
- Cheshire
- WA14 2DT
- United Kingdom 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom UK
Management
- Geschäftsführung
- BETTS, Karen Lisa
- BOSTON, Richard James
- ETTER, Brian Marshall
- NATHA, Hassan
- Prokuristen
- OAKWOOD CORPORATE SECRETARY LIMITED
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.06.2004
- Alter der Firma 2004-06-29 19 Jahre
- SIC/NACE
- 96020
Eigentumsverhältnisse
- Beneficial Owners
- Mr David Hemingway
- -
- Ms Bridgette Softly
- Nouveau Hd Beauty Group Limited
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active — Active proposal to strike off
- Ehemalige Namen
- NOUVEAU CONTOUR LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2021-06-30
- lezte Bilanzhinterlegung
- 2012-06-29
- Jahresmeldung
- Fälligkeit: 2024-07-13
- Letzte Einreichung: 2023-06-29
-
NOUVEAU LASHES LIMITED Firmenbeschreibung
- NOUVEAU LASHES LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05165209. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.06.2004 registriert. NOUVEAU LASHES LIMITED hat Ihre Tätigkeit zuvor unter dem Namen NOUVEAU CONTOUR LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "96020" registriert. Das Unternehmen hat 4 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.06.2012.Die Firma kann schriftlich über 3Rd Floor 1 Ashley Road erreicht werden.
Jetzt sichern NOUVEAU LASHES LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Nouveau Lashes Limited - 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, Grossbritannien
- 2004-06-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu NOUVEAU LASHES LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-03-12) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-04-16) - DISS16(SOAS)
keyboard_arrow_right 2023
-
mortgage-satisfy-charge-full (2023-09-27) - MR04
-
confirmation-statement-with-no-updates (2023-06-29) - CS01
-
appoint-person-director-company-with-name-date (2023-03-07) - AP01
-
termination-director-company-with-name-termination-date (2023-03-07) - TM01
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-07-07) - CS01
-
auditors-resignation-company (2022-03-15) - AUD
-
accounts-with-accounts-type-small (2022-02-11) - AA
-
change-account-reference-date-company-previous-shortened (2022-01-06) - AA01
-
mortgage-satisfy-charge-full (2022-10-11) - MR04
-
memorandum-articles (2022-10-26) - MA
-
memorandum-articles (2022-08-17) - MA
-
resolution (2022-10-26) - RESOLUTIONS
-
change-account-reference-date-company-current-extended (2022-11-21) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-12) - MR01
-
resolution (2022-08-17) - RESOLUTIONS
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-01-07) - AA
-
change-account-reference-date-company-current-extended (2021-10-27) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-10-27) - AD01
-
termination-secretary-company-with-name-termination-date (2021-10-27) - TM02
-
termination-director-company-with-name-termination-date (2021-10-27) - TM01
-
appoint-person-director-company-with-name-date (2021-10-27) - AP01
-
second-filing-of-confirmation-statement-with-made-up-date (2021-10-22) - RP04CS01
-
confirmation-statement-with-updates (2021-07-09) - CS01
-
appoint-corporate-secretary-company-with-name-date (2021-10-27) - AP04
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-03-30) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-05-26) - MR01
-
confirmation-statement-with-updates (2020-07-17) - CS01
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-10-22) - PSC07
-
confirmation-statement-with-updates (2019-07-08) - CS01
-
termination-director-company-with-name-termination-date (2019-05-15) - TM01
-
notification-of-a-person-with-significant-control (2019-05-15) - PSC02
-
cessation-of-a-person-with-significant-control (2019-05-15) - PSC07
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-13) - AA
-
confirmation-statement-with-updates (2018-07-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-16) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-07-11) - CS01
-
notification-of-a-person-with-significant-control (2017-07-11) - PSC01
-
accounts-with-accounts-type-total-exemption-small (2017-02-28) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-07-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-28) - AA
keyboard_arrow_right 2015
-
mortgage-satisfy-charge-full (2015-04-21) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-04) - AR01
-
mortgage-create-with-deed-with-charge-number (2014-03-20) - MR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-21) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-05) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-12) - AR01
-
change-person-director-company-with-change-date (2010-07-09) - CH01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-27) - AA
-
legacy (2009-07-10) - 363a
-
legacy (2009-07-10) - 353
-
legacy (2009-07-10) - 287
-
legacy (2009-07-10) - 190
keyboard_arrow_right 2008
-
legacy (2008-07-07) - 363a
-
legacy (2008-07-01) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-05-01) - AA
-
accounts-with-accounts-type-total-exemption-small (2008-12-02) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-02-02) - AA
-
legacy (2007-07-23) - 363a
-
legacy (2007-07-23) - 288c
keyboard_arrow_right 2006
-
legacy (2006-04-10) - 288a
-
legacy (2006-08-15) - 363s
-
accounts-with-accounts-type-dormant (2006-02-23) - AA
-
legacy (2006-11-15) - 287
-
certificate-change-of-name-company (2006-11-23) - CERTNM
-
legacy (2006-11-15) - 88(2)R
keyboard_arrow_right 2005
-
legacy (2005-12-15) - 288c
-
legacy (2005-11-09) - 363s
keyboard_arrow_right 2004
-
incorporation-company (2004-06-29) - NEWINC
-
legacy (2004-08-06) - 288a
-
legacy (2004-08-06) - 88(2)R
-
legacy (2004-06-30) - 288b