- Company Overview for BOOTS 2 SUITS LTD (11274213)
- Filing history for BOOTS 2 SUITS LTD (11274213)
- People for BOOTS 2 SUITS LTD (11274213)
- More for BOOTS 2 SUITS LTD (11274213)
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) |
---|---|---|---|
28 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2022 | DS01 | Application to strike the company off the register | |
28 Mar 2022 | AD01 | Registered office address changed from 9 Forest Gardens Rendlesham Woodbridge Suffolk IP12 2TX England to 74 Fitzgerald Road Bramford Ipswich IP8 4AD on 28 March 2022 | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
05 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2020 | CS01 | Confirmation statement made on 30 March 2020 with updates | |
12 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 May 2019 | AD01 | Registered office address changed from 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL England to 9 Forest Gardens Rendlesham Woodbridge Suffolk IP12 2TX on 16 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
18 Jun 2018 | AD01 | Registered office address changed from 9 Forest Gardens Rendlesham Woodbridge Suffolk IP12 2TX United Kingdom to 8 Deben Mill Business Centre Old Maltings Approach Woodbridge Suffolk IP12 1BL on 18 June 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
04 Apr 2018 | PSC01 | Notification of Angela Laura Paul as a person with significant control on 27 March 2018 | |
04 Apr 2018 | AP01 | Appointment of Mrs Angela Laura Paul as a director on 27 March 2018 | |
28 Mar 2018 | PSC01 | Notification of Joseph Chester Paul as a person with significant control on 27 March 2018 | |
27 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 27 March 2018 | |
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 27 March 2018
|
|
27 Mar 2018 | AP01 | Appointment of Mr Joseph Chester Paul as a director on 27 March 2018 | |
27 Mar 2018 | TM01 | Termination of appointment of Richard Turner as a director on 27 March 2018 | |
26 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-26
|