Advanced company searchLink opens in new window

BOUTIQUE 1 (LONDON) LIMITED

Company number 08869393

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 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
  • GBP 5,129,108
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
  • GBP 4,129,908