- Company Overview for CURVACEOUS LINGERIE LIMITED (09091624)
- Filing history for CURVACEOUS LINGERIE LIMITED (09091624)
- People for CURVACEOUS LINGERIE LIMITED (09091624)
- More for CURVACEOUS LINGERIE LIMITED (09091624)
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) |
---|---|---|---|
30 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Nov 2017 | DS01 | Application to strike the company off the register | |
20 Oct 2017 | TM01 | Termination of appointment of Mypa Business Limited as a director on 26 September 2017 | |
01 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
30 Jun 2017 | PSC01 | Notification of Julie Caroline Farmer as a person with significant control on 6 April 2016 | |
25 Nov 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
08 Jul 2016 | AD01 | Registered office address changed from Brunel House Volunteer Way Faringdon Oxfordshire SN7 7YR to Faringdon Business Centre Volunteer Way Faringdon Oxfordshire SN7 7YR on 8 July 2016 | |
08 Jul 2016 | CH02 | Director's details changed for Mypa Business Limited on 17 June 2016 | |
13 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
08 Jul 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
18 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-18
|