- Company Overview for SO CHIC BY COURTNEY X LIMITED (11022823)
- Filing history for SO CHIC BY COURTNEY X LIMITED (11022823)
- People for SO CHIC BY COURTNEY X LIMITED (11022823)
- More for SO CHIC BY COURTNEY X LIMITED (11022823)
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 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
21 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with updates | |
30 Jul 2021 | AD01 | Registered office address changed from 37 Nork Way Banstead Surrey SM7 1PB United Kingdom to 8 Tyrolean Court Avenue Road Banstead Surrey SM7 2PB on 30 July 2021 | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
29 Jul 2021 | CH01 | Director's details changed for Miss Courtney Stockdale Burr on 27 July 2021 | |
29 Jul 2021 | PSC04 | Change of details for Miss Courtney Stockdale Burr as a person with significant control on 27 July 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
22 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with updates | |
16 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
19 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-19
|