Advanced company searchLink opens in new window

BIJOUX LEISURE LIMITED

Company number 12308946

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)
17 Apr 2024 AD01 Registered office address changed from 36 Mosley Street Newcastle upon Tyne NE1 1DF United Kingdom to F17 Evolve Business Centre Cygnet Way Houghton Le Spring Tyne & Wear DH4 5QY on 17 April 2024
04 Apr 2024 600 Appointment of a voluntary liquidator
04 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-18
04 Apr 2024 LIQ02 Statement of affairs
10 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 CS01 Confirmation statement made on 10 November 2022 with updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
16 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
10 Nov 2021 PSC01 Notification of Dan Miller as a person with significant control on 1 November 2021
12 Sep 2021 AA Micro company accounts made up to 30 November 2020
02 Aug 2021 AP01 Appointment of Mr Dan Miller as a director on 1 August 2021
12 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with updates
21 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 MA Memorandum and Articles of Association
24 Dec 2019 MR01 Registration of charge 123089460001, created on 23 December 2019
20 Nov 2019 CH01 Director's details changed for Mr Surinder Rehill on 20 November 2019
20 Nov 2019 PSC04 Change of details for Mr Surinder Singh Rehill as a person with significant control on 20 November 2019
11 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-11
  • GBP 100