Advanced company searchLink opens in new window

VISAGE INVESTMENTS LLP

Company number NC000951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2016 LLMR04 Satisfaction of charge NC0009510002 in full
25 Feb 2016 LLMR01 Registration of charge NC0009510002, created on 23 February 2016
03 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
06 Nov 2015 LLAR01 Annual return made up to 28 September 2015
06 Nov 2015 LLCH01 Member's details changed for Mr Andrew Iain Taylor on 6 November 2015
26 Jun 2015 LLAA01 Previous accounting period extended from 30 September 2014 to 28 February 2015
27 Feb 2015 LLMR01 Registration of charge NC0009510001, created on 25 February 2015
08 Dec 2014 LLAD01 Registered office address changed from 10 High Street Holywood County Down BT18 9AZ to 138 University Street Belfast BT7 1HJ on 8 December 2014
02 Dec 2014 LLAP02 Appointment of The String Vest Company Limited as a member on 27 November 2014
07 Nov 2014 AA Accounts for a dormant company made up to 30 September 2013
06 Nov 2014 LLAR01 Annual return made up to 28 September 2014
27 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
26 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 LLDE01 Change of status notice
30 Oct 2013 LLAR01 Annual return made up to 28 September 2013
17 Oct 2013 LLAP01 Appointment of Mr Iain Hugh Stringer as a member
12 Sep 2013 LLAD01 Registered office address changed from 1St Floor the Warehouse 7 James Street South Belfast Co.Antrim BT2 8DN on 12 September 2013
17 Jul 2013 LLAP01 Appointment of Mr Andrew Iain Taylor as a member
17 Jul 2013 LLTM01 Termination of appointment of Cs Secretarial Limited as a member
17 Jul 2013 LLAP02 Appointment of Visage Properties Limited as a member
17 Jul 2013 LLTM01 Termination of appointment of Cs Director Services Limited as a member
03 Jun 2013 CERTNM Company name changed alpha doodle LLP\certificate issued on 03/06/13
  • LLNM01 ‐ Change of name notice
28 Sep 2012 LLIN01 Incorporation of a limited liability partnership