- Company Overview for THE SPANISH BOUTIQUE LIMITED (08066642)
- Filing history for THE SPANISH BOUTIQUE LIMITED (08066642)
- People for THE SPANISH BOUTIQUE LIMITED (08066642)
- More for THE SPANISH BOUTIQUE LIMITED (08066642)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
22 Oct 2013 | AD01 | Registered office address changed from 216 Portnall Road London W9 3BJ England on 22 October 2013 | |
05 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
03 Oct 2013 | AD01 | Registered office address changed from 216 Portnall Road Portnall Road London W9 3BJ England on 3 October 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from 180B Portnall Road London W9 3BJ United Kingdom on 3 October 2013 | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2012 | AP01 | Appointment of Mr Nicholas Bircham as a director | |
17 May 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
11 May 2012 | NEWINC | Incorporation |