Advanced company searchLink opens in new window

ROUGE BOUTIQUES LIMITED

Company number SC335807

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2016 DS01 Application to strike the company off the register
10 Mar 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1,000
17 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Apr 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
17 Apr 2015 AD01 Registered office address changed from 71 Castle Street Inverness IV2 3EA Scotland to 71 Castle Street Inverness IV2 3EA on 17 April 2015
17 Apr 2015 AD01 Registered office address changed from 10 Hunter Street Kirkcaldy Fife KY1 1ED to 71 Castle Street Inverness IV2 3EA on 17 April 2015
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,000
18 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Tania Korad on 10 January 2013
24 Jan 2013 CH03 Secretary's details changed for Tania Korad on 10 January 2013
24 Jan 2013 AD01 Registered office address changed from 15 Balwearie Road Kirkcaldy KY2 5LT on 24 January 2013
07 Nov 2012 TM01 Termination of appointment of Stewart Gilmour as a director
11 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
27 Feb 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
19 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Feb 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Tania Korad on 3 January 2011
26 Apr 2010 AA Total exemption small company accounts made up to 31 January 2010
19 Feb 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
18 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Feb 2009 363a Return made up to 04/01/09; full list of members