Advanced company searchLink opens in new window

BOOTS 2 SUITS LTD

Company number 11274213

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-30
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
  • GBP 100
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted