BILLIONAIRE COUTURE LIMITED

05411609
BICESTER INNOVATION CENTRE OFFICE 114 BICESTER OXFORDSHIRE OX26 4LD

Documents

Documents
Date Category Description Pages
17 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
03 Sep 2013 gazette Gazette Notice Voluntary 1 Buy now
27 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Apr 2013 annual-return Annual Return 6 Buy now
15 Mar 2013 officers Change of particulars for director (Amanda Elliott) 2 Buy now
02 Oct 2012 accounts Annual Accounts 4 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Apr 2012 annual-return Annual Return 6 Buy now
14 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jun 2011 accounts Annual Accounts 4 Buy now
04 May 2011 annual-return Annual Return 6 Buy now
17 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2010 accounts Annual Accounts 13 Buy now
05 May 2010 annual-return Annual Return 6 Buy now
05 May 2010 address Move Registers To Sail Company 1 Buy now
05 May 2010 address Move Registers To Sail Company 1 Buy now
05 May 2010 address Move Registers To Sail Company 1 Buy now
05 May 2010 address Move Registers To Sail Company 1 Buy now
05 May 2010 address Move Registers To Sail Company 1 Buy now
05 May 2010 address Change Sail Address Company 1 Buy now
04 May 2010 officers Change of particulars for director (Amanda Elliott) 2 Buy now
14 Sep 2009 accounts Annual Accounts 16 Buy now
02 Apr 2009 annual-return Return made up to 01/04/09; full list of members 3 Buy now
21 Nov 2008 accounts Annual Accounts 16 Buy now
07 Apr 2008 annual-return Return made up to 01/04/08; full list of members 3 Buy now
03 Apr 2008 address Location of register of members 1 Buy now
13 Mar 2008 address Registered office changed on 13/03/2008 from 154 brompton road london SW3 1HX 1 Buy now
12 Mar 2008 officers Director appointed ms rossella giulia maria spadini 1 Buy now
12 Mar 2008 officers Appointment Terminated Director johannes buiteman 1 Buy now
03 Jan 2008 annual-return Return made up to 01/04/07; full list of members; amend 5 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
03 Dec 2007 officers New secretary appointed 1 Buy now
03 Dec 2007 officers Secretary resigned 1 Buy now
21 Nov 2007 officers New director appointed 1 Buy now
21 Nov 2007 officers New director appointed 1 Buy now
14 Nov 2007 accounts Annual Accounts 13 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
05 Jun 2007 officers New secretary appointed 1 Buy now
05 Jun 2007 officers Director resigned 1 Buy now
05 Jun 2007 officers Secretary resigned 1 Buy now
18 May 2007 officers Secretary resigned 1 Buy now
18 May 2007 officers New secretary appointed 1 Buy now
18 May 2007 officers New director appointed 1 Buy now
02 May 2007 annual-return Return made up to 01/04/07; full list of members 2 Buy now
07 Feb 2007 accounts Annual Accounts 14 Buy now
06 Jan 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
06 Jan 2007 officers New secretary appointed 2 Buy now
06 Jan 2007 officers Secretary resigned 1 Buy now
28 Sep 2006 annual-return Return made up to 01/04/06; full list of members 6 Buy now
15 Aug 2006 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
17 Mar 2006 address Registered office changed on 17/03/06 from: 8 beauchamp place london SW3 1NQ 1 Buy now
22 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Feb 2006 mortgage Particulars of mortgage/charge 3 Buy now
15 Jul 2005 address Registered office changed on 15/07/05 from: 60 sloane avenue london SW3 1 Buy now
16 Jun 2005 mortgage Particulars of mortgage/charge 3 Buy now
01 Apr 2005 incorporation Incorporation Company 19 Buy now