Advanced company searchLink opens in new window

BATHROOM BOUTIQUE LIMITED

Company number 10663294

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)
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
  • RES15 ‐ Change company name resolution on 2017-05-18
15 Jun 2017 CONNOT Change of name notice
10 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-10
  • GBP 100