- Company Overview for ROUGE BOUTIQUES LIMITED (SC335807)
- Filing history for ROUGE BOUTIQUES LIMITED (SC335807)
- People for ROUGE BOUTIQUES LIMITED (SC335807)
- More for ROUGE BOUTIQUES LIMITED (SC335807)
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
|
|
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
|
|
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
|
|
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 |