- Company Overview for PAUL'S BOUTIQUE LIMITED (04568758)
- Filing history for PAUL'S BOUTIQUE LIMITED (04568758)
- People for PAUL'S BOUTIQUE LIMITED (04568758)
- Charges for PAUL'S BOUTIQUE LIMITED (04568758)
- More for PAUL'S BOUTIQUE LIMITED (04568758)
| 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) |
|---|---|---|---|
| 01 Oct 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 14 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 09 Dec 2021 | PSC02 | Notification of Sky Emporium Corporation as a person with significant control on 20 August 2019 | |
| 09 Dec 2021 | TM01 | Termination of appointment of Jong Kyun Kim as a director on 30 August 2021 | |
| 24 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 23 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
| 23 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
| 16 Nov 2021 | PSC07 | Cessation of Jong Kyun Kim as a person with significant control on 30 August 2021 | |
| 06 Nov 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 05 Mar 2021 | AD01 | Registered office address changed from 2 the Runway Ruislip Middlesex HA4 6SE to 48 Phoenix Way Phoenix Way Hounslow TW5 9NB on 5 March 2021 | |
| 03 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
| 21 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
| 19 May 2020 | TM01 | Termination of appointment of Emma May Minford as a director on 31 March 2020 | |
| 19 May 2020 | TM01 | Termination of appointment of Paul Slade as a director on 31 March 2020 | |
| 19 Dec 2019 | AP01 | Appointment of Mr Paul Slade as a director on 1 November 2019 | |
| 02 Dec 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
| 02 Dec 2019 | TM01 | Termination of appointment of Paul Slade as a director on 31 October 2019 | |
| 02 Dec 2019 | TM02 | Termination of appointment of Emma May Minford as a secretary on 2 December 2019 | |
| 02 Dec 2019 | PSC01 | Notification of Jong Kyun Kim as a person with significant control on 2 December 2019 | |
| 02 Dec 2019 | PSC07 | Cessation of Paul Slade as a person with significant control on 31 October 2019 | |
| 16 Oct 2019 | MR04 | Satisfaction of charge 045687580001 in full | |
| 25 Sep 2019 | AP01 | Appointment of Mr Jong Kyun Kim as a director on 1 September 2019 | |
| 25 Mar 2019 | AA | Audited abridged accounts made up to 31 October 2018 |