- Company Overview for BOUTIQUE ALTER EGO LIMITED (07932023)
- Filing history for BOUTIQUE ALTER EGO LIMITED (07932023)
- People for BOUTIQUE ALTER EGO LIMITED (07932023)
- More for BOUTIQUE ALTER EGO LIMITED (07932023)
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) |
---|---|---|---|
11 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Ltd Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX on 22 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
19 Mar 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from C/O React Business Services 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ to C/O Lsr Management Ltd 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 31 July 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
20 May 2014 | AD01 | Registered office address changed from 1 Horsell Court Stepgates Chertsey KT16 8HY England on 20 May 2014 | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Mar 2013 | AP01 | Appointment of Ms Suzanne Joan Clarke as a director | |
27 Apr 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders | |
26 Apr 2012 | AP01 | Appointment of Ms Emma Jane Ireland as a director | |
01 Feb 2012 | NEWINC |
Incorporation
|