Advanced company searchLink opens in new window

FRILY'S BOUTIQUE LTD

Company number 11720545

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-22
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-12-10
  • GBP 1