YOUR COUTURE LIMITED

Company Documents

DateDescription
04/12/184 December 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1818 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/09/186 September 2018 APPLICATION FOR STRIKING-OFF

View Document

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

19/02/1819 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 38 DOLLAR STREET CIRENCESTER GLOUCESTERSHIRE GL7 2AN

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

11/05/1511 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE LEWIS / 12/09/2014

View Document

06/05/146 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/01/1422 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN BROWN / 20/12/2013

View Document

08/05/138 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE LEWIS / 04/08/2011

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE LEWIS / 04/08/2011

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN BROWN / 13/11/2012

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE LEWIS / 31/07/2011

View Document

03/05/123 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

03/05/123 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN BROWN / 31/07/2011

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN BROWN / 29/04/2012

View Document

29/04/1229 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE LEWIS / 29/04/2012

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHARINE LEWIS / 09/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN BROWN / 09/11/2011

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM WOODWARD HALE 38 DOLLAR STREET CIRENCESTER GL7 2AN ENGLAND

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

03/05/113 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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