Advanced company searchLink opens in new window

BUMPTIQUE LTD

Company number 06040941

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)
12 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2022 DS01 Application to strike the company off the register
16 Mar 2021 AA Accounts for a dormant company made up to 31 January 2021
16 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
30 Mar 2020 AA Accounts for a dormant company made up to 31 January 2020
24 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
22 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
04 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
05 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
18 Oct 2017 AA Micro company accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
15 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-13
13 Aug 2016 AA Accounts for a dormant company made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
29 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
20 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
15 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
09 Apr 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
09 Apr 2014 CH01 Director's details changed for Mrs Aarti Mistry on 16 August 2013
09 Apr 2014 AP03 Appointment of Mr Jitash Mistry as a secretary
09 Apr 2014 TM02 Termination of appointment of Ranjan Parmar as a secretary
09 Apr 2014 AD01 Registered office address changed from 20 Hodgkins Mews Stanmore Middlesex HA7 4FJ United Kingdom on 9 April 2014
23 Feb 2013 AA Accounts for a dormant company made up to 31 January 2013