- Company Overview for LITTLE BO PEEP BOUTIQUE LIMITED (10573324)
- Filing history for LITTLE BO PEEP BOUTIQUE LIMITED (10573324)
- People for LITTLE BO PEEP BOUTIQUE LIMITED (10573324)
- More for LITTLE BO PEEP BOUTIQUE LIMITED (10573324)
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) |
---|---|---|---|
05 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jun 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Apr 2021 | DS01 | Application to strike the company off the register | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
18 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Dec 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
20 Mar 2020 | AD01 | Registered office address changed from 30 Swarbrick Street Kirkham Preston PR4 2DB England to Andrew Lazell 15 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU on 20 March 2020 | |
20 Mar 2020 | TM01 | Termination of appointment of Leanne Sarah Holt as a director on 20 March 2020 | |
18 Feb 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
05 Feb 2019 | PSC01 | Notification of Andrew Godfrey John Lazell as a person with significant control on 5 February 2019 | |
05 Feb 2019 | PSC09 | Withdrawal of a person with significant control statement on 5 February 2019 | |
05 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
15 Oct 2018 | AD01 | Registered office address changed from 22 Swarbrick Street Kirkham Preston Lancashire PR4 2DB England to 30 Swarbrick Street Kirkham Preston PR4 2DB on 15 October 2018 | |
28 Sep 2018 | AP01 | Appointment of Miss Leanne Sarah Holt as a director on 28 September 2018 | |
28 Sep 2018 | AP01 | Appointment of Mr Andrew Godfrey John Lazell as a director on 28 September 2018 | |
28 Sep 2018 | AD01 | Registered office address changed from Unit 20, Evans Business Centre Sycamore Trading Estate, Squires Gate Lane Blackpool FY4 3RL England to 22 Swarbrick Street Kirkham Preston Lancashire PR4 2DB on 28 September 2018 | |
28 Sep 2018 | PSC07 | Cessation of Zoe Stella Briggs as a person with significant control on 28 September 2018 | |
28 Sep 2018 | TM01 | Termination of appointment of Zoe Stella Briggs as a director on 28 September 2018 | |
23 Feb 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
16 Feb 2018 | CS01 | Confirmation statement made on 18 January 2018 with no updates | |
19 Jan 2017 | NEWINC |
Incorporation
Statement of capital on 2017-01-19
|