- Company Overview for MAISIE'S PET BOUTIQUE LIMITED (08891216)
- Filing history for MAISIE'S PET BOUTIQUE LIMITED (08891216)
- People for MAISIE'S PET BOUTIQUE LIMITED (08891216)
- More for MAISIE'S PET BOUTIQUE LIMITED (08891216)
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) |
---|---|---|---|
23 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Feb 2023 | DS01 | Application to strike the company off the register | |
13 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 31 May 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
08 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
21 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
15 Feb 2018 | PSC04 | Change of details for Ms Rebecca Charlotte Fox as a person with significant control on 2 February 2017 | |
06 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 May 2017 | AD01 | Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT United Kingdom to Roseway Icknield Street Alvechurch Birmingham B48 7EW on 30 May 2017 | |
16 May 2017 | AD01 | Registered office address changed from Trafalgar House 216 Alcester Road South Kings Heath Birmingham West Mids B14 6DT to Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 16 May 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Ms Rebecca Charlotte Fox on 2 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AP01 | Appointment of Ms Rebecca Charlotte Fox as a director on 17 August 2015 | |
17 Aug 2015 | TM01 | Termination of appointment of Nigel Marcus Fox as a director on 17 August 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|