Advanced company searchLink opens in new window

LA CLOTHING BLUEPRINT LIMITED

Company number 09047499

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)
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
16 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
30 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
24 Jul 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
24 Jul 2020 CH03 Secretary's details changed for Sharon Bailey on 20 May 2020
24 Jul 2020 CH01 Director's details changed for Mr Martyn Bailey on 20 May 2020
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
24 May 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
19 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
20 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
30 May 2017 CS01 Confirmation statement made on 20 May 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
13 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
26 Jan 2016 CERTNM Company name changed la clothing solutions LIMITED\certificate issued on 26/01/16
  • RES15 ‐ Change company name resolution on 2016-01-26
13 Nov 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-11-04
13 Nov 2015 CONNOT Change of name notice
11 Nov 2015 AA Accounts for a dormant company made up to 30 June 2015
15 Oct 2015 AA01 Previous accounting period extended from 31 May 2015 to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2015 AD01 Registered office address changed from Unit 4 Vauxhall Trading Estate Birmingham B7 4RA United Kingdom to Unit 9, Boultbee Business Units, Nechells Place Nechells Birmingham B7 5AR on 25 June 2015
20 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted