Advanced company searchLink opens in new window

YOUR COUTURE LIMITED

Company number 07620162

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2018 DS01 Application to strike the company off the register
06 Aug 2018 AA Micro company accounts made up to 31 May 2018
04 Jun 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
15 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
10 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
18 May 2016 AD01 Registered office address changed from 38 Dollar Street Cirencester Gloucestershire GL7 2AN to 135 Church Road Cheriton Folkestone Kent CT20 3ER on 18 May 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
11 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
02 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Feb 2015 CH01 Director's details changed for Mrs Katharine Lewis on 12 September 2014
06 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
20 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
22 Jan 2014 CH01 Director's details changed for Mrs Kathryn Brown on 20 December 2013
08 May 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
14 Nov 2012 CH01 Director's details changed for Mrs Katharine Lewis on 4 August 2011
14 Nov 2012 CH01 Director's details changed for Mrs Katharine Lewis on 4 August 2011
14 Nov 2012 CH01 Director's details changed for Mrs Kathryn Brown on 13 November 2012
03 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
03 May 2012 CH01 Director's details changed for Mrs Kathryn Brown on 31 July 2011
03 May 2012 CH01 Director's details changed for Mrs Katharine Lewis on 31 July 2011