- Company Overview for BUMPTIQUE LTD (06040941)
- Filing history for BUMPTIQUE LTD (06040941)
- People for BUMPTIQUE LTD (06040941)
- More for BUMPTIQUE LTD (06040941)
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
|
|
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
|
|
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
|
|
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
|
|
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 |