BOUTIQUE TRADING LIMITED
Status | DISSOLVED |
Company No. | 07549184 |
Category | Private Limited Company |
Incorporated | 02 Mar 2011 |
Age | 13 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 08 Apr 2022 |
Years | 2 years, 2 months, 5 days |
SUMMARY
BOUTIQUE TRADING LIMITED is an dissolved private limited company with number 07549184. It was incorporated 13 years, 3 months, 11 days ago, on 02 March 2011 and it was dissolved 2 years, 2 months, 5 days ago, on 08 April 2022. The company address is 3 Field Court 3 Field Court, London, WC1R 5EF.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 08 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Dec 2020
Action Date: 15 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Nov 2019
Action Date: 15 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-11-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Dec 2018
Action Date: 15 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-11-15
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2018
Action Date: 15 Nov 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-11-15
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-01
New address: 3 Field Court Gray's Inn London WC1R 5EF
Old address: 4 Victoria Square St Albans Hertfordshire AL1 3TF United Kingdom
Documents
Liquidation voluntary statement of affairs with form attached
Date: 30 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
New address: 4 Victoria Square St Albans Hertfordshire AL1 3TF
Old address: Unit 2 181a Verulam Road St Albans Hertfordshire AL3 4DR
Change date: 2016-10-05
Documents
Change person secretary company with change date
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louisa Zissman
Change date: 2016-09-30
Documents
Change person director company with change date
Date: 04 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-30
Officer name: Mrs Louisa Zissman
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2015
Action Date: 02 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-02
Documents
Change person secretary company with change date
Date: 23 Apr 2015
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louisa Zissman
Change date: 2014-08-05
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Address
Type: AD01
Old address: Unit 2 18a Verulam Road St Albans Hertfordshire AL3 4DR
New address: Unit 2 181a Verulam Road St Albans Hertfordshire AL3 4DR
Change date: 2015-04-23
Documents
Change person director company with change date
Date: 23 Apr 2015
Action Date: 05 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-05
Officer name: Mrs Louisa Zissman
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2014
Action Date: 05 Aug 2014
Category: Address
Type: AD01
New address: Unit 2 18a Verulam Road St Albans Hertfordshire AL3 4DR
Change date: 2014-08-05
Old address: Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 02 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-02
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Address
Type: AD01
Old address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom
Change date: 2014-03-06
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 02 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-02
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 04 Dec 2012
Action Date: 04 Dec 2012
Category: Address
Type: AD01
Old address: Unit 2 181a Verulam Road St. Albans Hertfordshire AL3 4DR
Change date: 2012-12-04
Documents
Annual return company with made up date full list shareholders
Date: 26 Sep 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Change registered office address company with date old address
Date: 16 Jul 2012
Action Date: 16 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-16
Old address: Brickhill Pastures Farm House Limbersey Lane Maulden Beds MK45 2EB England
Documents
Some Companies
100 AND 102 REPLINGHAM ROAD LIMITED
100 REPLINGHAM ROAD,LONDON,SW18 5LN
Number: | 09530132 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BRANKSOME GROVE,STOCKTON-ON-TEES,TS18 5DD
Number: | 10214981 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL016228 |
Status: | ACTIVE |
Category: | Limited Partnership |
LITTLE ROBINS PRE-SCHOOL LIMITED
51A GREAT NORTH ROAD,WELWYN GARDEN CITY,AL8 7TL
Number: | 09161614 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOCIETY OF MARITIME INDUSTRIES LIMITED
28-29 THREADNEEDLE STREET,LONDON,EC2R 8AY
Number: | 00883132 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
191 WILD HILL,SUTTON-IN-ASHFIELD,NG17 3JF
Number: | 11055029 |
Status: | ACTIVE |
Category: | Private Limited Company |