Advanced company searchLink opens in new window

BOUTIQUE CREATIVE LIMITED

Company number 06753008

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2016 DS01 Application to strike the company off the register
29 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
03 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
23 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jan 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
23 Jan 2015 CH01 Director's details changed for Carla Felicity Louise Burt on 1 July 2014
23 Jan 2015 CH01 Director's details changed for Mr Gary Eugene Moore on 1 July 2014
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Feb 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
03 Feb 2014 AP01 Appointment of Carla Felicity Louise Burt as a director
15 Oct 2013 AA01 Current accounting period extended from 30 November 2013 to 31 March 2014
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Jan 2013 AR01 Annual return made up to 19 November 2012 with full list of shareholders
29 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
09 Feb 2011 AR01 Annual return made up to 19 November 2010 with full list of shareholders
28 May 2010 AA Total exemption small company accounts made up to 30 November 2009
30 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
30 Nov 2009 CH01 Director's details changed for Gary Eugene Moore on 30 November 2009
05 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
01 Dec 2008 288a Director appointed gary eugene moore
21 Nov 2008 287 Registered office changed on 21/11/2008 from the studio st nicholas close elstree herts. WD6 3EW