Advanced company searchLink opens in new window

BLONDES BOUTIQUE LIMITED

Company number 08512789

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2022 DS01 Application to strike the company off the register
10 Jul 2022 CS01 Confirmation statement made on 13 June 2022 with no updates
10 Mar 2022 CH01 Director's details changed for Miss Charlotte Fox on 10 February 2022
10 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
10 Mar 2022 CH03 Secretary's details changed for Miss Charlotte Fox on 10 February 2022
19 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with updates
22 Jun 2021 TM01 Termination of appointment of Jemma Baggett as a director on 20 June 2021
22 Jun 2021 AA Accounts for a dormant company made up to 31 May 2020
16 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
26 Jun 2019 AA Accounts for a dormant company made up to 31 May 2019
26 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
26 Jun 2019 PSC01 Notification of Charlotte Davies as a person with significant control on 1 June 2018
03 Jan 2019 AA Accounts for a dormant company made up to 31 May 2018
26 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 31 May 2017
21 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with no updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
10 Aug 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
24 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Aug 2015 AR01 Annual return made up to 13 June 2015
Statement of capital on 2015-08-04
  • GBP 1
28 Jul 2015 TM02 Termination of appointment of Jemma Baggett as a secretary on 28 July 2015
28 Jul 2015 AD01 Registered office address changed from 12 Dukes Close Gerrards Cross SL9 7LH to 48 Hazell Way Stoke Poges Buckinghamshire SL2 4DD on 28 July 2015
04 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014