- Company Overview for BOUTIQUE NEWCO 2 LTD (11596896)
- Filing history for BOUTIQUE NEWCO 2 LTD (11596896)
- People for BOUTIQUE NEWCO 2 LTD (11596896)
- More for BOUTIQUE NEWCO 2 LTD (11596896)
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) |
---|---|---|---|
15 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2024 | DS01 | Application to strike the company off the register | |
31 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
13 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 17 December 2022 | |
07 Jan 2023 | CS01 |
Confirmation statement made on 17 December 2022 with no updates
|
|
07 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
02 Nov 2022 | AP01 | Appointment of Mr Madhusudan Kotecha as a director on 20 October 2022 | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
11 Nov 2021 | CERTNM |
Company name changed whitestar projects LIMITED\certificate issued on 11/11/21
|
|
11 Nov 2021 | CONNOT | Change of name notice | |
18 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
16 Jun 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
07 Nov 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 March 2020 | |
18 Dec 2018 | TM01 | Termination of appointment of Michael Duke as a director on 18 December 2018 | |
18 Dec 2018 | AD01 | Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 227 London Road Romford Essex RM7 9BQ on 18 December 2018 | |
17 Dec 2018 | PSC07 | Cessation of Fd Secretarial Ltd as a person with significant control on 17 December 2018 | |
17 Dec 2018 | PSC01 | Notification of Madhusudan Kotecha as a person with significant control on 17 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
17 Dec 2018 | AP01 | Appointment of Mr Ameet Madhusudan Kotecha as a director on 17 December 2018 | |
01 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-01
Statement of capital on 2023-03-16
|