- Company Overview for BO-PEEP'S KNITWEAR LTD (SC371253)
- Filing history for BO-PEEP'S KNITWEAR LTD (SC371253)
- People for BO-PEEP'S KNITWEAR LTD (SC371253)
- More for BO-PEEP'S KNITWEAR LTD (SC371253)
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) |
---|---|---|---|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
03 Dec 2021 | PSC01 | Notification of Lynsey Suzanne Allan Rose Mccandles as a person with significant control on 22 March 2021 | |
03 Dec 2021 | AP01 | Appointment of Lynsey Suzanne Allan Rose Mccandles as a director on 1 December 2021 | |
03 Dec 2021 | TM01 | Termination of appointment of William Boswell as a director on 1 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of William Boswell as a person with significant control on 1 December 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from K a Javid & Co Accountants Javid House 115 Bath Street Glasgow G2 2SZ to Unit 11 Fisher Street Galleries 18 Hope Street Glasgow G2 6LD on 3 December 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
13 Feb 2020 | AAMD | Amended micro company accounts made up to 31 January 2019 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
10 May 2017 | AP01 | Appointment of Mr William Boswell as a director on 10 May 2017 | |
10 May 2017 | TM01 | Termination of appointment of Simona Boswell as a director on 10 May 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
24 Mar 2017 | AP01 | Appointment of Mrs Simona Boswell as a director on 1 June 2016 | |
24 Mar 2017 | TM01 | Termination of appointment of William Boswell as a director on 1 June 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow Strathclyde G1 2LS to K a Javid & Co Accountants Javid House 115 Bath Street Glasgow G2 2SZ on 8 March 2017 | |
20 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates |