BOUDOIR BOUTIQUE LIMITED



Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

29/12/2129 December 2021 Application to strike the company off the register

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

Analyse these accounts
06/04/206 April 2020 CURREXT FROM 31/01/2020 TO 30/04/2020

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
08/09/158 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
04/09/144 September 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

Analyse these accounts
02/09/132 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

Analyse these accounts
22/08/1222 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/08/1116 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM C/O C/O HARVEY GUINAN 310/311 VANILLA FACTORY 39 FLEET STREET LIVERPOOL MERSEYSIDE L1 4AR ENGLAND

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 REGISTERED OFFICE CHANGED ON 13/01/2011 FROM C/O HARVEY GUINAN 310/311 VANILLA FACTORY 39 FLEET STREET LIVERPOOL MERSEYSIDE L1 4AR ENGLAND

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 21 SALISBURY ROAD CRESSINGTON PARK LIVERPOOL L19 0PH

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KAVANAGH / 29/10/2010

View Document



29/10/1029 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LOUISE KAVANAGH / 29/10/2010

View Document

20/09/1020 September 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE KAVANAGH / 08/08/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/10/097 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/12/081 December 2008 DIRECTOR APPOINTED MR TIMOTHY KEATING

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR AMY KEATING

View Document

01/12/081 December 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/10/0724 October 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 COMPANY NAME CHANGED ARROGANT CAT (LIVERPOOL) LTD CERTIFICATE ISSUED ON 04/08/06

View Document

23/05/0623 May 2006 STRIKE-OFF ACTION DISCONTINUED

View Document

22/05/0622 May 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/01/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: 9 WIMPOLE STREET LONDON W1G 9SR

View Document

06/03/066 March 2006 REGISTERED OFFICE CHANGED ON 06/03/06 FROM: G OFFICE CHANGED 06/03/06 9 WIMPOLE STREET LONDON W1G 9SR

View Document

28/02/0628 February 2006 FIRST GAZETTE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 SECRETARY RESIGNED

View Document

07/10/047 October 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company