Advanced company searchLink opens in new window

LE BOUCLIER LTD

Company number 10855786

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)
19 Apr 2024 CS01 Confirmation statement made on 15 April 2024 with no updates
15 Nov 2023 AA Micro company accounts made up to 31 July 2023
04 May 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 324 Amersham Road Hazlemere High Wycombe HP15 7PU on 4 May 2023
21 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
21 Apr 2023 PSC04 Change of details for Ms Cheng-Yun Hu as a person with significant control on 21 April 2023
19 Apr 2023 AA Micro company accounts made up to 31 July 2022
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
15 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
30 Jun 2021 AA Micro company accounts made up to 31 July 2020
30 Jun 2021 DS02 Withdraw the company strike off application
24 Jun 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
01 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 May 2021 DS01 Application to strike the company off the register
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-15
04 May 2020 AD01 Registered office address changed from 324 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 May 2020
04 May 2020 CH01 Director's details changed for Ms Cheng-Yun Hu on 4 May 2020
20 Apr 2020 AA Micro company accounts made up to 31 July 2019
16 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with updates
15 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
04 Sep 2018 AA Total exemption full accounts made up to 31 July 2018
22 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
11 Jan 2018 AD01 Registered office address changed from 324 Amersham Road Amersham Road Hazlemere High Wycombe HP15 7PU England to 324 Amersham Road Hazlemere High Wycombe Buckinghamshire HP15 7PU on 11 January 2018
05 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-05
05 Oct 2017 AD01 Registered office address changed from 60 Albert Street Windsor Berkshire SL4 5BU United Kingdom to 324 Amersham Road Amersham Road Hazlemere High Wycombe HP15 7PU on 5 October 2017
13 Jul 2017 TM01 Termination of appointment of Theresa Cheng-Yun Hu as a director on 13 July 2017