BOUTIQUE 1 (LONDON) LIMITED

Civvals Ltd Civvals Ltd, London, W1H 7JG, England
StatusDISSOLVED
Company No.08869393
CategoryPrivate Limited Company
Incorporated30 Jan 2014
Age10 years, 4 months
JurisdictionEngland Wales
Dissolution06 Sep 2022
Years1 year, 8 months, 24 days

SUMMARY

BOUTIQUE 1 (LONDON) LIMITED is an dissolved private limited company with number 08869393. It was incorporated 10 years, 4 months ago, on 30 January 2014 and it was dissolved 1 year, 8 months, 24 days ago, on 06 September 2022. The company address is Civvals Ltd Civvals Ltd, London, W1H 7JG, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Sep 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ziad Matta

Change date: 2021-11-07

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2021

Action Date: 07 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-07

Officer name: Mrs Lena Jabbour Matta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2021

Action Date: 04 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-04

Old address: 21 Turner House 26 Clevedon Road Twickenham TW1 2TE England

New address: Civvals Ltd 50 Seymour Street London W1H 7JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-07

Old address: 28 Bruton Street London W1J 6QW England

New address: 21 Turner House 26 Clevedon Road Twickenham TW1 2TE

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Old address: 259a Pavilion Road Pavilion Road London SW1X 0BP England

Change date: 2019-04-16

New address: 28 Bruton Street London W1J 6QW

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2018

Action Date: 19 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-19

New address: 259a Pavilion Road Pavilion Road London SW1X 0BP

Old address: Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2017

Action Date: 09 Feb 2017

Category: Capital

Type: SH01

Capital : 5,129,108 GBP

Date: 2017-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lena Jabbour Matta

Change date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ziad Matta

Change date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Aug 2016

Action Date: 11 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-11

Capital : 4,129,908 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 24 Jun 2016

Action Date: 30 Jan 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2016-01-30

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Capital : 3,414,988 GBP

Date: 2016-06-01

Documents

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 04 May 2016

Category: Capital

Type: SH01

Capital : 2,950,000 GBP

Date: 2016-05-04

Documents

View document PDF

Capital allotment shares

Date: 27 May 2016

Action Date: 07 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-07

Capital : 1,950,002 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2015

Action Date: 29 Sep 2015

Category: Address

Type: AD01

New address: Suite 5 Blandel Bridge House 56 Sloane Square London SW1W 8AX

Old address: , C/O Francis Clark Llp North Quay House, Sutton Harbour, Plymouth, PL4 0RA

Change date: 2015-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Capital allotment shares

Date: 26 Feb 2015

Action Date: 10 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-10

Capital : 300,002 GBP

Documents

View document PDF

Resolution

Date: 26 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change person director company with change date

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ziad Matta

Change date: 2014-02-20

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-20

Officer name: Mrs Lena Jabbour Matta

Documents

View document PDF

Incorporation company

Date: 30 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.C.S. WADE LIMITED

2 CITY ROAD,CHESTER,CH1 3AE

Number:01440589
Status:LIQUIDATION
Category:Private Limited Company
Number:CS003408
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

HALFPENNY CONSULTING LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:11645051
Status:ACTIVE
Category:Private Limited Company

KENT AIRPORT TRANSFERS LTD

49 BEECHOLME DRIVE,ASHFORD,TN24 9AA

Number:11797450
Status:ACTIVE
Category:Private Limited Company

ONILE ENERGY LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:08444056
Status:ACTIVE
Category:Private Limited Company

SHENTON GLOBAL LIMITED

SHENTON HOUSE WALWORTH ROAD,ANDOVER,SP10 5LH

Number:10427830
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source