- Company Overview for BOUTIQUE INTERNATIONAL LIMITED (11161015)
- Filing history for BOUTIQUE INTERNATIONAL LIMITED (11161015)
- People for BOUTIQUE INTERNATIONAL LIMITED (11161015)
- More for BOUTIQUE INTERNATIONAL LIMITED (11161015)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2021 | DS01 | Application to strike the company off the register | |
26 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 30 April 2021 | |
24 May 2021 | AA | Micro company accounts made up to 31 January 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
25 Mar 2021 | TM01 | Termination of appointment of Nicholas John Pinn as a director on 25 March 2021 | |
25 Mar 2021 | TM01 | Termination of appointment of Christopher Michael Taylor as a director on 25 March 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to 77 Gracechurch Street London EC3V 0AS on 1 March 2021 | |
03 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
18 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of Reema Shakti Mannah as a director on 31 May 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
22 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-22
|