BIANCO BOUTIQUES LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/12/2323 December 2023 | Cessation of Ann Hamilton Park as a person with significant control on 2023-11-12 |
| 23/12/2323 December 2023 | Termination of appointment of Ann Hamilton Park as a director on 2023-11-12 |
| 13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
| 13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
| 14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
| 14/01/2314 January 2023 | Compulsory strike-off action has been discontinued |
| 13/01/2313 January 2023 | Accounts for a dormant company made up to 2021-12-31 |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 09/12/229 December 2022 | Compulsory strike-off action has been suspended |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 09/01/229 January 2022 | Accounts for a dormant company made up to 2020-12-31 |
| 09/01/229 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 11/01/2111 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/09/2018 September 2020 | REGISTERED OFFICE CHANGED ON 18/09/2020 FROM 24 SMITHYCROFT HAMILTON ML3 7UL SCOTLAND |
| 14/09/2014 September 2020 | REGISTERED OFFICE CHANGED ON 14/09/2020 FROM 5 ALLANSHAW STREET HAMILTON ML3 6NL SCOTLAND |
| 14/04/2014 April 2020 | DISS40 (DISS40(SOAD)) |
| 13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
| 25/02/2025 February 2020 | FIRST GAZETTE |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 06/12/186 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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