Advanced company searchLink opens in new window

BRIDAL COUTURE BY JOSEPHINE LTD

Company number 07713977

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)
29 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Apr 2022 LIQ02 Statement of affairs
13 Apr 2022 600 Appointment of a voluntary liquidator
13 Apr 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-07
30 Mar 2022 AD01 Registered office address changed from 17 London Road Newcastle Under Lyme ST5 1LQ England to Jones Lowndes Dwyer Llp 4 the Stables Wilmslow Road Didsbury Manchester M20 5PG on 30 March 2022
22 Mar 2022 CH01 Director's details changed for Mrs Josephine Rosaria Kuzniarski on 18 March 2022
22 Mar 2022 CH01 Director's details changed for Mr Shaun Patrick Kuzniarski on 18 March 2022
06 Dec 2021 AA Micro company accounts made up to 31 March 2021
22 Jul 2021 CS01 Confirmation statement made on 21 July 2021 with no updates
22 Jul 2020 CS01 Confirmation statement made on 21 July 2020 with no updates
14 May 2020 AA Micro company accounts made up to 31 March 2020
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Dec 2019 PSC04 Change of details for Mrs Josephine Rosaria Kuzniarski as a person with significant control on 23 December 2019
24 Jul 2019 CS01 Confirmation statement made on 21 July 2019 with no updates
26 Sep 2018 AA Micro company accounts made up to 31 March 2018
29 Jul 2018 CS01 Confirmation statement made on 21 July 2018 with no updates
15 Jun 2018 AD01 Registered office address changed from C/O Bridal Couture by Josephine 7 Cross Street Cheadle Stoke-on-Trent Staffordshire ST10 1NP to 17 London Road Newcastle Under Lyme ST5 1LQ on 15 June 2018
21 Sep 2017 AA Micro company accounts made up to 31 March 2017
21 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
17 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
21 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
23 Jul 2015 CH01 Director's details changed for Mr Shaun Patrick Kuzniarski on 26 June 2015