Download leads from Nexok and grow your business. Find out more

Boulevard Clothing Limited

Documents

Total Documents49
Total Pages204

Filing History

27 April 2023Micro company accounts made up to 30 April 2022
5 April 2023Confirmation statement made on 29 March 2023 with no updates
28 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022
8 April 2022Confirmation statement made on 29 March 2022 with no updates
31 January 2022Micro company accounts made up to 30 April 2021
30 April 2021Micro company accounts made up to 30 April 2020
6 April 2021Confirmation statement made on 29 March 2021 with no updates
31 October 2020Previous accounting period extended from 31 October 2019 to 30 April 2020
3 July 2020Confirmation statement made on 29 March 2020 with no updates
31 July 2019Micro company accounts made up to 31 October 2018
19 June 2019Compulsory strike-off action has been discontinued
18 June 2019First Gazette notice for compulsory strike-off
15 June 2019Confirmation statement made on 29 March 2019 with no updates
31 July 2018Micro company accounts made up to 31 October 2017
10 May 2018Confirmation statement made on 29 March 2018 with updates
27 July 2017Micro company accounts made up to 31 October 2016
27 July 2017Micro company accounts made up to 31 October 2016
17 April 2017Confirmation statement made on 20 March 2017 with updates
17 April 2017Confirmation statement made on 20 March 2017 with updates
24 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
24 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
23 February 2016Total exemption small company accounts made up to 31 October 2015
23 February 2016Total exemption small company accounts made up to 31 October 2015
9 September 2015Total exemption small company accounts made up to 31 October 2014
9 September 2015Total exemption small company accounts made up to 31 October 2014
24 June 2015Registered office address changed from 18 the Vicarage Field Shopping Centre Ripple Road Barking Essex IG11 8DH to 18a Vicarage Fields Ripple Road Barking Essex IG11 8DQ on 24 June 2015
24 June 2015Registered office address changed from 18 the Vicarage Field Shopping Centre Ripple Road Barking Essex IG11 8DH to 18a Vicarage Fields Ripple Road Barking Essex IG11 8DQ on 24 June 2015
17 June 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014
17 June 2015Previous accounting period shortened from 31 March 2015 to 31 October 2014
21 May 2015Company name changed forestmelt LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-31
21 May 2015Company name changed forestmelt LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-03-31
21 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
21 May 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
28 April 2015Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100.00
28 April 2015Statement of capital following an allotment of shares on 21 March 2014
  • GBP 100.00
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 April 2015Change of share class name or designation
27 April 2015Change of share class name or designation
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 April 2015Registered office address changed from 1-2 Vicarage Fields Ripple Road Barking Essex IG11 8HD United Kingdom to 18 the Vicarage Field Shopping Centre Ripple Road Barking Essex IG11 8DH on 15 April 2015
15 April 2015Registered office address changed from 1-2 Vicarage Fields Ripple Road Barking Essex IG11 8HD United Kingdom to 18 the Vicarage Field Shopping Centre Ripple Road Barking Essex IG11 8DH on 15 April 2015
17 March 2015Appointment of Mrs Nicola Anna Marie Gill as a director on 20 March 2014
17 March 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1-2 Vicarage Fields Ripple Road Barking Essex IG11 8HD on 17 March 2015
17 March 2015Appointment of Mrs Nicola Anna Marie Gill as a director on 20 March 2014
17 March 2015Termination of appointment of Andrew Simon Davis as a director on 20 March 2014
17 March 2015Termination of appointment of Andrew Simon Davis as a director on 20 March 2014
17 March 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 1-2 Vicarage Fields Ripple Road Barking Essex IG11 8HD on 17 March 2015
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
20 March 2014Incorporation
Statement of capital on 2014-03-20
  • GBP 1
Sign up now to grow your client base. Plans & Pricing