CORSETS BOULEVARD GLOBAL LIMITED

Company Documents

DateDescription
15/01/1915 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

26/09/1826 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/04/1628 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM MILL HOUSE BUSINESS CENTRE COMMERCIAL ROAD TOTTON SOUTHAMPTON SO40 3AE ENGLAND

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 119 ALBURY ROAD MERSTHAM REDHILL RH1 3LW

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS EMMA JAYNE CLARK

View Document

10/04/1510 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 31/03/15 STATEMENT OF CAPITAL GBP 15010

View Document

29/03/1529 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA GATINHO

View Document

12/12/1412 December 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

12/12/1412 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA GATINHO / 01/09/2014

View Document

08/10/148 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/04/1423 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/04/1415 April 2014 PREVSHO FROM 30/09/2013 TO 30/06/2013

View Document

25/03/1425 March 2014 25/03/14 STATEMENT OF CAPITAL GBP 10

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 312-A WRYTHE LANE CARSHALTON SURREY SM5 1AF ENGLAND

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR SIMON TIMOTHY CLARK

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 12 THE HOMEFIELD LONDON ROAD MORDEN SM4 5AS ENGLAND

View Document

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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