- Company Overview for BATHROOM BOUTIQUE LIMITED (10663294)
- Filing history for BATHROOM BOUTIQUE LIMITED (10663294)
- People for BATHROOM BOUTIQUE LIMITED (10663294)
- More for BATHROOM BOUTIQUE LIMITED (10663294)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 May 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
11 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Oct 2020 | AD01 | Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to 117 Dartford Road Dartford Kent DA1 3EN on 1 October 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
28 Sep 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with updates | |
12 Mar 2018 | PSC04 | Change of details for Mr Edward Wheeler as a person with significant control on 10 March 2017 | |
12 Mar 2018 | PSC07 | Cessation of Richard Gidley as a person with significant control on 10 March 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Richard Gidley as a director on 4 September 2017 | |
19 Jun 2017 | AD01 | Registered office address changed from 1 Repton House Repton Close Basildon Essex SS13 1LJ United Kingdom to 162-164 High Street Rayleigh Essex SS6 7BS on 19 June 2017 | |
15 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2017 | CONNOT | Change of name notice | |
10 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-10
|