- Company Overview for BIJOUX PROPERTIES LIMITED (07660932)
- Filing history for BIJOUX PROPERTIES LIMITED (07660932)
- People for BIJOUX PROPERTIES LIMITED (07660932)
- More for BIJOUX PROPERTIES LIMITED (07660932)
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) |
---|---|---|---|
02 Dec 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Aug 2014 | AD01 | Registered office address changed from 27 Riggindale Road London SW16 1QL to 27 Riggindale Road London SW16 1QL on 16 August 2014 | |
16 Aug 2014 | CH01 | Director's details changed for Mrs Harriet Amanda Mccafferty on 17 January 2014 | |
12 Aug 2014 | DS01 | Application to strike the company off the register | |
15 Jul 2014 | AAMD | Amended total exemption small company accounts made up to 4 April 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
12 Jun 2014 | AD01 | Registered office address changed from 4 Hosack Road London SW17 7QP United Kingdom on 12 June 2014 | |
12 Mar 2014 | AA | Total exemption small company accounts made up to 4 April 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
08 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Sep 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
07 Jun 2011 | NEWINC |
Incorporation
|