- Company Overview for LOVE LA BOUTIQUE LIMITED (SC418305)
- Filing history for LOVE LA BOUTIQUE LIMITED (SC418305)
- People for LOVE LA BOUTIQUE LIMITED (SC418305)
- More for LOVE LA BOUTIQUE LIMITED (SC418305)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Mar 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Mar 2016 | DS01 | Application to strike the company off the register | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH01 | Director's details changed for Lucy Catherine Margaret Ryden on 10 February 2015 | |
11 Oct 2014 | AD01 | Registered office address changed from 1R 6 Bellefield Avenue Dundee DD1 4NQ to Rosy Tuesday Boutique 129 Nethergate Dundee Angus DD1 4DP on 11 October 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 1 March 2013 with full list of shareholders | |
22 Feb 2013 | AD01 | Registered office address changed from 6 Bellefield Avenue Dundee DD1 4NQ on 22 February 2013 | |
19 Nov 2012 | AD01 | Registered office address changed from 49 Marine Parade Walk City Quay Dundee DD1 3AU on 19 November 2012 | |
31 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
31 Jul 2012 | AA01 | Current accounting period extended from 31 March 2013 to 31 August 2013 | |
25 Jun 2012 | AD01 | Registered office address changed from 8/10 Bell Street St. Andrews Fife KY16 9UX Scotland on 25 June 2012 | |
05 Apr 2012 | CERTNM |
Company name changed brian cree LIMITED\certificate issued on 05/04/12
|
|
05 Apr 2012 | AP01 | Appointment of Lucy Catherine Margaret Ryden as a director | |
05 Apr 2012 | AD01 | Registered office address changed from 11 Silverbutton Yard Claverhouse Dundee Angus DD4 9RL United Kingdom on 5 April 2012 | |
07 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
07 Mar 2012 | TM01 | Termination of appointment of Stephen Mabbott as a director | |
07 Mar 2012 | TM02 | Termination of appointment of Brian Reid Ltd. as a secretary | |
01 Mar 2012 | NEWINC | Incorporation |