- Company Overview for BOUTIQUE BAR SHOW LTD (06269953)
- Filing history for BOUTIQUE BAR SHOW LTD (06269953)
- People for BOUTIQUE BAR SHOW LTD (06269953)
- More for BOUTIQUE BAR SHOW LTD (06269953)
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) |
---|---|---|---|
24 Apr 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Sep 2011 | AR01 |
Annual return made up to 5 June 2011 with full list of shareholders
Statement of capital on 2011-09-01
|
|
16 Nov 2010 | AA01 | Current accounting period extended from 30 June 2010 to 31 December 2010 | |
08 Sep 2010 | CH03 | Secretary's details changed for Elizabeth Elder on 5 June 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
07 Sep 2010 | CH03 | Secretary's details changed for Elizabeth Elder on 5 June 2010 | |
06 Sep 2010 | CH01 | Director's details changed for Andrew David Scutts on 5 June 2010 | |
01 May 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
12 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2010 | AR01 | Annual return made up to 5 June 2009 with full list of shareholders | |
13 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
04 Jul 2008 | 363a | Return made up to 05/06/08; full list of members | |
20 Jun 2007 | 287 | Registered office changed on 20/06/07 from: 23 peter avenue oxted surrey RH8 9LG | |
20 Jun 2007 | 288a | New secretary appointed | |
20 Jun 2007 | 288a | New director appointed | |
06 Jun 2007 | 288b | Director resigned | |
06 Jun 2007 | 288b | Secretary resigned | |
05 Jun 2007 | NEWINC | Incorporation |