Advanced company searchLink opens in new window

BOUTIQUE RESTAURANT GROUP LIMITED

Company number 10874825

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)
16 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Feb 2022 LIQ10 Removal of liquidator by court order
09 Feb 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-17
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-17
09 Feb 2022 600 Appointment of a voluntary liquidator
08 Feb 2022 600 Appointment of a voluntary liquidator
31 Jan 2022 AD01 Registered office address changed from Glade House 52-54 Carter Lane London EC4V 5EF to Galley House Moon Lane Barnet EN5 5YL on 31 January 2022
13 Jul 2021 LIQ02 Statement of affairs
29 Jun 2021 AD01 Registered office address changed from 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ England to Glade House 52-54 Carter Lane London EC4V 5EF on 29 June 2021
28 Jun 2021 600 Appointment of a voluntary liquidator
30 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
13 Oct 2020 CS01 Confirmation statement made on 18 July 2020 with updates
13 Oct 2020 PSC04 Change of details for Ms Zehra Parvin as a person with significant control on 1 July 2020
13 Oct 2020 CH01 Director's details changed for Ms Zehra Parvin on 1 July 2020
16 Sep 2020 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 18 July 2019 with updates
21 May 2019 RP04CS01 Second filing of Confirmation Statement dated 18/07/2018
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
04 Mar 2019 CH01 Director's details changed for Mrs Zehra Parvin on 20 February 2019
04 Mar 2019 PSC04 Change of details for Mrs Zehra Parvin as a person with significant control on 20 February 2019
04 Mar 2019 AD01 Registered office address changed from 5 Erin Close London SW6 1BF United Kingdom to 13 Princeton Court 53 - 55 Felsham Road Putney London SW15 1AZ on 4 March 2019
24 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/05/2019.
17 Aug 2017 PSC07 Cessation of Shahrokh Parvin as a person with significant control on 4 August 2017
16 Aug 2017 PSC04 Change of details for Mrs Zehra Parvin as a person with significant control on 4 August 2017
16 Aug 2017 TM01 Termination of appointment of Shahrokh Parvin as a director on 4 August 2017