Boutique Bubbly Ltd
Private Limited Company
Boutique Bubbly Ltd
35 Lockwood Bank
Epworth
DN9 1JH
Company Name | Boutique Bubbly Ltd |
---|
Company Status | Dissolved 2016 |
---|
Company Number | 07206236 |
---|
Incorporation Date | 29 March 2010 |
---|
Dissolution Date | 6 September 2016 (active for 6 years, 5 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | — |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale Via Mail Order Houses Or Via Internet |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 March |
---|
Latest Return | 29 March 2016 (8 years, 1 month ago) |
---|
Next Return Due | — |
---|
Registered Address | 35 Lockwood Bank Epworth DN9 1JH |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Brigg and Goole |
---|
Region | Yorkshire and The Humber |
---|
County | Lincolnshire |
---|
Built Up Area | Epworth |
---|
Parish | Epworth |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 29 March 2016 (8 years, 1 month ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5261) | Retail sale via mail order houses |
---|
SIC 2007 (47910) | Retail sale via mail order houses or via Internet |
---|
6 September 2016 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
21 June 2016 | First Gazette notice for compulsory strike-off | 1 page |
---|
26 April 2016 | Termination of appointment of Jonathan Morley as a director on 31 March 2015 | 1 page |
---|
26 April 2016 | Termination of appointment of Stephanie Elizabeth Margaret Morley as a director on 31 March 2015 | 1 page |
---|
26 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-26 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—