BOUTIQUE 144 LIMITED
Status | DISSOLVED |
Company No. | 05316379 |
Category | Private Limited Company |
Incorporated | 17 Dec 2004 |
Age | 19 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 11 May 2021 |
Years | 3 years, 25 days |
SUMMARY
BOUTIQUE 144 LIMITED is an dissolved private limited company with number 05316379. It was incorporated 19 years, 5 months, 19 days ago, on 17 December 2004 and it was dissolved 3 years, 25 days ago, on 11 May 2021. The company address is 17 Central Buildings 17 Central Buildings, North Yorkshire, YO7 1HD.
Company Fillings
Gazette dissolved voluntary
Date: 11 May 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Feb 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Arthur Caddick
Change date: 2020-09-25
Documents
Change person director company with change date
Date: 01 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Jane Caddick
Change date: 2020-09-25
Documents
Change person secretary company with change date
Date: 01 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Arthur Caddick
Change date: 2020-09-25
Documents
Change to a person with significant control
Date: 01 Oct 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-25
Psc name: Mr Michael Arthur Caddick
Documents
Change to a person with significant control
Date: 01 Oct 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-25
Psc name: Mrs Linda Jane Caddick
Documents
Change account reference date company current extended
Date: 20 Jul 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Change person director company with change date
Date: 22 Dec 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Michael Arthur Caddick
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Arthur Caddick
Change date: 2009-12-14
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Linda Jane Caddick
Change date: 2009-12-14
Documents
Legacy
Date: 11 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 28/04/09\gbp si 98@1=98\gbp ic 2/100\
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 24 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 31 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 28 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/06; full list of members
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/05; full list of members
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/01/06
Documents
Legacy
Date: 23 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 23/12/04 from: 9 perseverance works kingsland road london E2 8DD
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
AYLA PRENTICE CONSULTING LIMITED
STREATHBOURNE HOUSE,SMALLFIELD,RH6 9QA
Number: | 10887438 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 SALISBURY CLOSE,PRINCES RISBOROUGH,HP27 0JF
Number: | 10089910 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT S2 BUFFALO COURT BUFFALO COURT,SALFORD,M50 2QL
Number: | 05755489 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHAEL MORRISON'S MERTON PARK TRACKS 3 LIMITED
89 POPLAR ROAD SOUTH,LONDON,SW19 3JZ
Number: | 07119092 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHERN TRUST HOLDINGS LIMITED
50 BANK STREET,,E14 5NT
Number: | 04795791 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPEN INTERNATIONAL PUBLISHING LIMITED
REGENT'S PLACE 338 EUSTON ROAD,LONDON,NW1 3BH
Number: | 02210774 |
Status: | ACTIVE |
Category: | Private Limited Company |