Advanced company searchLink opens in new window

THE NEWS BOUTIQUE LTD

Company number 08448742

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)
04 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
25 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
23 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
03 Nov 2017 PSC04 Change of details for Mrs Wendy Gay Knight as a person with significant control on 3 November 2017
03 Nov 2017 CH01 Director's details changed for Mrs Wendy Gay Knight on 3 November 2017
06 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2017 AA Micro company accounts made up to 30 September 2016
26 Apr 2017 CS01 Confirmation statement made on 18 March 2017 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
21 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
05 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-05
  • GBP 2
16 Mar 2015 CH01 Director's details changed for Mrs Wendy Gay Knight on 13 March 2015
13 Mar 2015 CH01 Director's details changed for Mrs Wendy Gay Knight on 13 March 2015
16 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
23 Sep 2014 TM01 Termination of appointment of Stephen David Knight as a director on 18 September 2014
20 May 2014 MR01 Registration of charge 084487420001
15 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
15 Apr 2014 CH01 Director's details changed for Mrs Wendy Gay Knight on 14 April 2014
15 Apr 2014 CH01 Director's details changed for Mr Stephen David Knight on 14 April 2014