Advanced company searchLink opens in new window

BO-PEEP'S KNITWEAR LTD

Company number SC371253

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)
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