Advanced company searchLink opens in new window

SW1 BOUTIQUE LTD

Company number 07583772

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2014 DS01 Application to strike the company off the register
03 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
26 Sep 2012 AP01 Appointment of Mrs Ann Marie Jones as a director
15 Aug 2012 AR01 Annual return made up to 15 August 2012 with full list of shareholders
15 Aug 2012 AP01 Appointment of Mr Liam Edwin Jones as a director
15 Aug 2012 AD01 Registered office address changed from 25 Elveley Drive West Ella Hull East Yorkshire HU10 7RT United Kingdom on 15 August 2012
15 Aug 2012 TM01 Termination of appointment of Louise France as a director
15 Aug 2012 TM01 Termination of appointment of Jason France as a director
05 Apr 2012 AR01 Annual return made up to 30 March 2012 with full list of shareholders
30 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)