Date | Description |
2023-03-25 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2023:LIQ. CASE NO.1 |
2022-02-22 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2022:LIQ. CASE NO.1 |
2021-03-24 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2021:LIQ. CASE NO.1 |
2020-03-10 |
update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/01/2020:LIQ. CASE NO.1 |
2019-03-07 |
update company_status Active => Liquidation |
2019-03-02 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2019-02-11 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2019-02-11 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2019-02-07 |
delete address 11A STEPHENSON COURT FRASER ROAD, PRIORY BUSINESS PARK BEDFORD ENGLAND MK44 3WH |
2019-02-07 |
insert address THE PINNACLE 160 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 1FF |
2019-02-07 |
update registered_address |
2019-01-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2019 FROM
11A STEPHENSON COURT
FRASER ROAD, PRIORY BUSINESS PARK
BEDFORD
MK44 3WH
ENGLAND |
2018-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-08-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-08-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-07-31 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-06-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
2017-07-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON BISWELL |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DUGGAN |
2017-07-24 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA FRY |
2017-07-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-07-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-28 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
delete address 6 THE ARCADE BEDFORD BEDS MK40 1NS |
2017-01-07 |
insert address 11A STEPHENSON COURT FRASER ROAD, PRIORY BUSINESS PARK BEDFORD ENGLAND MK44 3WH |
2017-01-07 |
update reg_address_care_of BLOSSOM LINGERIE => null |
2017-01-07 |
update registered_address |
2016-12-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/12/2016 FROM
C/O BLOSSOM LINGERIE
6 THE ARCADE
BEDFORD
BEDS
MK40 1NS |
2016-09-07 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-09-07 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-08-30 |
update statutory_documents 09/06/16 FULL LIST |
2016-08-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-08-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-07-22 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2015-08-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-08-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-07 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-08-07 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-07-31 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-07-20 |
update statutory_documents 09/06/15 FULL LIST |
2014-08-07 |
delete address 6 THE ARCADE BEDFORD BEDS UNITED KINGDOM MK40 1NS |
2014-08-07 |
insert address 6 THE ARCADE BEDFORD BEDS MK40 1NS |
2014-08-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-08-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-08-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-07-30 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-07-30 |
update statutory_documents 09/06/14 FULL LIST |
2014-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA DUGGAN / 31/07/2013 |
2013-08-01 |
update accounts_last_madeup_date 2011-10-31 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-07-29 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-07-01 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-06-21 |
delete address 8 REPTON CLOSE PUTNOE BEDFORD BEDFORDSHIRE UNITED KINGDOM MK41 8DH |
2013-06-21 |
delete sic_code 5242 - Retail sale of clothing |
2013-06-21 |
insert address 6 THE ARCADE BEDFORD BEDS UNITED KINGDOM MK40 1NS |
2013-06-21 |
insert sic_code 47710 - Retail sale of clothing in specialised stores |
2013-06-21 |
update reg_address_care_of null => BLOSSOM LINGERIE |
2013-06-21 |
update registered_address |
2013-06-21 |
update returns_last_madeup_date 2011-06-09 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-06-14 |
update statutory_documents 09/06/13 FULL LIST |
2013-06-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON BISWELL / 10/06/2012 |
2012-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2012 FROM
8 REPTON CLOSE
PUTNOE
BEDFORD
BEDFORDSHIRE
MK41 8DH
UNITED KINGDOM |
2012-07-31 |
update statutory_documents DIRECTOR APPOINTED MR DANIEL DUGGAN |
2012-07-31 |
update statutory_documents 09/06/12 FULL LIST |
2012-03-08 |
update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL |
2011-06-17 |
update statutory_documents 09/06/11 FULL LIST |
2011-02-14 |
update statutory_documents CURREXT FROM 30/06/2011 TO 31/10/2011 |
2010-06-09 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |