Advanced company searchLink opens in new window

BIJOU BRAND LIMITED

Company number 08346838

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2022 DS01 Application to strike the company off the register
17 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
29 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
16 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
04 Aug 2020 AA Accounts for a dormant company made up to 31 January 2020
15 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
12 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with no updates
31 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
15 Aug 2018 AD01 Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 15 August 2018
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with no updates
08 Jan 2018 CH01 Director's details changed for Mrs Ann Carole Brooks on 3 January 2018
08 Jan 2018 PSC04 Change of details for Mrs Ann Carole Brooks as a person with significant control on 3 January 2018
18 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
17 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
22 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
18 Mar 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
11 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
27 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
20 Jan 2015 CH01 Director's details changed for Mrs Ann Carole Brooks on 20 January 2015
18 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
18 Sep 2014 AD01 Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX to Manger House 62a Highgate High Street London N6 5HX on 18 September 2014
26 Mar 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1