- Company Overview for BOUTIQUE 1 (LONDON) LIMITED (08869393)
- Filing history for BOUTIQUE 1 (LONDON) LIMITED (08869393)
- People for BOUTIQUE 1 (LONDON) LIMITED (08869393)
- More for BOUTIQUE 1 (LONDON) LIMITED (08869393)
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 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jun 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jun 2022 | DS01 | Application to strike the company off the register | |
28 Mar 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
07 Nov 2021 | CH01 | Director's details changed for Mr Ziad Matta on 7 November 2021 | |
07 Nov 2021 | CH01 | Director's details changed for Mrs Lena Jabbour Matta on 7 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 21 Turner House 26 Clevedon Road Twickenham TW1 2TE England to Civvals Ltd 50 Seymour Street London W1H 7JG on 4 November 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
31 Jan 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jun 2020 | AD01 | Registered office address changed from 28 Bruton Street London W1J 6QW England to 21 Turner House 26 Clevedon Road Twickenham TW1 2TE on 7 June 2020 | |
02 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Apr 2019 | AD01 | Registered office address changed from 259a Pavilion Road Pavilion Road London SW1X 0BP England to 28 Bruton Street London W1J 6QW on 16 April 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Mar 2018 | AD01 | Registered office address changed from Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX United Kingdom to 259a Pavilion Road Pavilion Road London SW1X 0BP on 19 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 9 February 2017
|
|
09 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
09 Feb 2017 | CH01 | Director's details changed for Mrs Lena Jabbour Matta on 31 January 2017 | |
09 Feb 2017 | CH01 | Director's details changed for Mr Ziad Matta on 31 January 2017 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 11 August 2016
|