- Company Overview for FRILY'S BOUTIQUE LTD (11720545)
- Filing history for FRILY'S BOUTIQUE LTD (11720545)
- People for FRILY'S BOUTIQUE LTD (11720545)
- Insolvency for FRILY'S BOUTIQUE LTD (11720545)
- More for FRILY'S BOUTIQUE LTD (11720545)
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 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2024 | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2023 | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 October 2022 | |
10 Jan 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
24 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2021 | AD01 | Registered office address changed from Unit 9 Unit 9 Calow Brook Drive Hasland Chesterfield S41 0DR England to Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL on 29 October 2021 | |
29 Oct 2021 | LIQ02 | Statement of affairs | |
29 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2021 | PSC01 | Notification of Thomas James Valle as a person with significant control on 15 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Natalie-Jade Adams as a director on 15 September 2021 | |
15 Sep 2021 | TM01 | Termination of appointment of Martin Roy Adams as a director on 15 September 2021 | |
15 Sep 2021 | PSC07 | Cessation of Natalie-Jade Adams as a person with significant control on 15 September 2021 | |
15 Sep 2021 | AP01 | Appointment of Mr Thomas James Valle as a director on 15 September 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with updates | |
01 Oct 2019 | AP01 | Appointment of Mr Martin Roy Adams as a director on 1 October 2019 | |
23 Jul 2019 | AD01 | Registered office address changed from Unit 9 Calow Brook Drive Hasland Chesterfield S41 0DR England to Unit 9 Unit 9 Calow Brook Drive Hasland Chesterfield S41 0DR on 23 July 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 7 Lime Tree Grove Arkwright Town Chesterfield S44 5BU United Kingdom to Unit 9 Calow Brook Drive Hasland Chesterfield S41 0DR on 22 July 2019 | |
10 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-10
|