Advanced company searchLink opens in new window

STYLE DIVA BOUTIQUE LIMITED

Company number 07099109

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)
14 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
07 Sep 2015 AR01 Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
07 Sep 2015 AD01 Registered office address changed from 6 Wellgate Clitheroe Lancashire BB7 2DP to 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ on 7 September 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1,000
10 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
10 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Jan 2013 AA Total exemption small company accounts made up to 31 December 2011
27 Nov 2012 TM01 Termination of appointment of Shirley Titterington as a director
27 Nov 2012 TM02 Termination of appointment of Shirley Titterington as a secretary
15 Oct 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 December 2011
01 Oct 2012 AP01 Appointment of Miss Shirley Titterington as a director
30 Sep 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
26 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
26 Oct 2011 CH01 Director's details changed for Pamela Titterington on 1 January 2011
26 Oct 2011 CH03 Secretary's details changed for Shirley Titterington on 1 January 2011
04 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
31 Mar 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 January 2011
17 Jan 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
28 Jan 2010 AD01 Registered office address changed from 6 Wellgate Clitheroe Ribble Valley Lancashire BB7 4AU United Kingdom on 28 January 2010
09 Dec 2009 NEWINC Incorporation