This company is commonly known as Fade Out Limited. The company was founded 12 years ago and was given the registration number 07804572. The firm's registered office is in TROWBRIDGE. You can find them at Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | FADE OUT LIMITED |
---|---|---|
Company Number | : | 07804572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB | Secretary | 28 March 2024 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB | Director | 09 February 2024 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB | Director | 09 February 2024 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB | Director | 09 February 2024 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB | Director | 09 February 2024 | Active |
Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB | Secretary | 16 July 2019 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB | Director | 05 December 2019 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Uk, BA14 0XB | Director | 27 January 2017 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, England, BA14 0XB | Director | 10 October 2011 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, England, BA14 0XB | Director | 10 October 2011 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB | Director | 09 February 2024 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, BA14 0XB | Director | 05 December 2019 | Active |
Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, England, BA14 0XB | Director | 10 October 2011 | Active |
Professional Beauty Systems (Holdings) Limited | ||
Notified on | : | 09 February 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3 Newmains Avenue, Inchinnan, Renfrew, United Kingdom, PA4 9RR |
Nature of control | : |
|
Vivalis Group Limited | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, United Kingdom, BA14 0XB |
Nature of control | : |
|
Lynch-Staunton Limited | ||
Notified on | : | 19 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Newbury House, Aintree Avenue, Trowbridge, United Kingdom, BA14 0XB |
Nature of control | : |
|
Lynch-Staunton Cosmetics Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Newbury House, Aintree Avenue, Trowbridge, United Kingdom, BA14 0XB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Address | Change registered office address company with date old address new address. | Download |
2024-03-28 | Officers | Appoint person secretary company with name date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Accounts | Change account reference date company current extended. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2024-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Termination secretary company with name termination date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.