- Company Overview for THE INTERIORS BOUTIQUE LTD (09654762)
- Filing history for THE INTERIORS BOUTIQUE LTD (09654762)
- People for THE INTERIORS BOUTIQUE LTD (09654762)
- More for THE INTERIORS BOUTIQUE LTD (09654762)
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) |
---|---|---|---|
24 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2022 | DS01 | Application to strike the company off the register | |
12 Aug 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
08 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
01 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
24 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
01 Jul 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
28 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Ian John Bates on 18 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mrs Shona Margaret Bates on 18 June 2019 | |
18 Jun 2019 | PSC04 | Change of details for Mr Ian John Bates as a person with significant control on 18 June 2019 | |
18 Jun 2019 | PSC04 | Change of details for Mrs Shona Bates as a person with significant control on 18 June 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
26 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Shona Bates as a person with significant control on 6 April 2016 | |
30 Jun 2017 | PSC01 | Notification of Ian John Bates as a person with significant control on 6 April 2016 | |
24 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
13 Oct 2015 | AD01 | Registered office address changed from 89 East Avenue Talbot Woods Bournemouth Dorset BH3 7BU United Kingdom to Unit 3 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY on 13 October 2015 | |
24 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-24
|