- Company Overview for CONFETTI COUTURE LIMITED (08113236)
- Filing history for CONFETTI COUTURE LIMITED (08113236)
- People for CONFETTI COUTURE LIMITED (08113236)
- More for CONFETTI COUTURE LIMITED (08113236)
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) |
---|---|---|---|
09 Aug 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2016 | AD01 | Registered office address changed from 20 Wokingham Grove Liverpool L36 5YX England to Hen Stabl Trefnant Road St Asaph LL17 0AU on 26 June 2016 | |
09 Nov 2015 | AD01 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU to 20 Wokingham Grove Liverpool L36 5YX on 9 November 2015 | |
08 May 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Feb 2015 | DS01 | Application to strike the company off the register | |
10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
08 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2013 | |
08 Jan 2015 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
31 Dec 2014 | AD01 | Registered office address changed from 168 Lee Lane Horwich Bolton BL6 7AF United Kingdom to 24 Nicholas Street Chester CH1 2AU on 31 December 2014 | |
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
Statement of capital on 2013-06-24
|
|
28 Feb 2013 | AD01 | Registered office address changed from Office 5.8 Hanover House Hanover Street Liverpool Merseyside L1 3DZ England on 28 February 2013 | |
04 Sep 2012 | CH01 | Director's details changed for Miss Susanna Connor on 4 September 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mrs Susanna Connor on 20 June 2012 | |
20 Jun 2012 | NEWINC |
Incorporation
|