(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, October 2019
| dissolution
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 11th July 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
|
(AD01) Address change date: 27th June 2018. New Address: 45 Chase Court Gardens Enfield EN2 8DJ. Previous address: 4 Chase Side Enfield Middlesex EN2 6NF
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th July 2017
filed on: 12th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th July 2017: 1.00 GBP
filed on: 11th, July 2017
| capital
|
Free Download
(3 pages)
|
(TM01) 14th March 2017 - the day director's appointment was terminated
filed on: 27th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th March 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 9th March 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 20th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2015
filed on: 25th, November 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 14th April 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th March 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 7th, December 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, July 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 9th, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th March 2013 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th March 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 9th March 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2010
filed on: 19th, May 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return up to 27th July 2009 with shareholders record
filed on: 27th, July 2009
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, July 2009
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, July 2009
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 7th, July 2009
| accounts
|
Free Download
(2 pages)
|
(288b) On 22nd December 2008 Appointment terminated secretary
filed on: 22nd, December 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to 25th November 2008 with shareholders record
filed on: 25th, November 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 15th, May 2007
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed bijouterrie LIMITEDcertificate issued on 30/04/07
filed on: 30th, April 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, March 2007
| incorporation
|
Free Download
(13 pages)
|