- Company Overview for GORGEOUS COUTURE LIMITED (04950069)
- Filing history for GORGEOUS COUTURE LIMITED (04950069)
- People for GORGEOUS COUTURE LIMITED (04950069)
- More for GORGEOUS COUTURE LIMITED (04950069)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Mar 2020 | AD01 | Registered office address changed from Un It 2 Gamma House Albert Close Trading Estate Whitefield Manchester M45 8EH to PO Box PO Box 255 PO Box 255 PO Box 255 Manchester Manchester Manchester M60 1UD on 16 March 2020 | |
09 Nov 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2019 | AA | Micro company accounts made up to 31 October 2017 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
20 Jul 2018 | AA01 | Previous accounting period shortened from 29 October 2017 to 28 October 2017 | |
08 Dec 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
26 Jul 2017 | AA01 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 | |
06 Apr 2017 | TM01 | Termination of appointment of Dee Martin as a director on 3 January 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Nov 2016 | TM02 | Termination of appointment of Dee Martin as a secretary on 25 November 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
25 Jul 2016 | AA01 | Previous accounting period shortened from 31 October 2015 to 30 October 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | CH01 | Director's details changed for Warren Bardsley on 13 November 2015 | |
19 Nov 2015 | CH03 | Secretary's details changed for Dee Martin on 13 November 2015 | |
22 Oct 2015 | AD01 | Registered office address changed from Unit 3C Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR to Un It 2 Gamma House Albert Close Trading Estate Whitefield Manchester M45 8EH on 22 October 2015 | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2015 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2015-03-12
|
|
03 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2014-02-14
|