YOUNIQUE BOUTIQUE LTD - ALDERLEY EDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-09-22. Officer name: Mr Michael Paterson. 2023-09-22 View Report
Accounts. Accounts type micro entity. 2023-09-22 View Report
Confirmation statement. Statement with no updates. 2023-06-16 View Report
Address. Change date: 2023-06-07. Old address: Holly Ilex House Harden Park Alderley Edge SK9 7QN England. New address: 9 Clifton Street Alderley Edge SK9 7NW. 2023-06-07 View Report
Accounts. Accounts type micro entity. 2022-08-30 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2022-01-12 View Report
Gazette. Gazette filings brought up to date. 2021-11-03 View Report
Accounts. Accounts type micro entity. 2021-11-02 View Report
Address. Change date: 2021-10-25. Old address: Croston Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BS United Kingdom. New address: Holly Ilex House Harden Park Alderley Edge SK9 7QN. 2021-10-25 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-09-08 View Report
Gazette. Gazette notice compulsory. 2021-08-24 View Report
Confirmation statement. Statement with updates. 2020-06-02 View Report
Persons with significant control. Psc name: Michael Paterson. Notification date: 2020-05-31. 2020-06-02 View Report
Persons with significant control. Psc name: Bryan Thornton. Cessation date: 2020-05-31. 2020-06-02 View Report
Persons with significant control. Psc name: Cfs Secretaries. Cessation date: 2020-05-31. 2020-06-02 View Report
Officers. Termination date: 2020-05-31. Officer name: Bryan Thornton. 2020-06-02 View Report
Officers. Officer name: Mr Michael Paterson. Appointment date: 2020-05-31. 2020-06-01 View Report
Address. Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England. New address: Croston Cottage Macclesfield Road Alderley Edge Cheshire SK9 7BS. Change date: 2020-06-01. 2020-06-01 View Report
Accounts. Accounts type dormant. 2019-12-04 View Report
Confirmation statement. Statement with no updates. 2019-11-28 View Report
Accounts. Accounts type dormant. 2018-11-30 View Report
Confirmation statement. Statement with no updates. 2018-11-28 View Report
Confirmation statement. Statement with updates. 2017-12-15 View Report
Accounts. Accounts type dormant. 2017-12-15 View Report
Persons with significant control. Notification date: 2017-12-14. Psc name: Cfs Secretaries. 2017-12-15 View Report
Persons with significant control. Psc name: Bryan Thornton. Notification date: 2017-12-14. 2017-12-15 View Report
Officers. Officer name: Mr Bryan Thornton. Appointment date: 2017-12-14. 2017-12-15 View Report
Address. Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom. New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA. Change date: 2017-12-14. 2017-12-14 View Report
Persons with significant control. Psc name: Peter Valaitis. Cessation date: 2017-11-29. 2017-12-14 View Report
Address. Change date: 2017-11-29. New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY. Old address: The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY. 2017-11-29 View Report
Officers. Termination date: 2017-11-29. Officer name: Peter Anthony Valaitis. 2017-11-29 View Report
Accounts. Accounts type dormant. 2016-12-06 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Accounts. Accounts type dormant. 2015-12-03 View Report
Annual return. With made up date. 2014-12-10 View Report
Accounts. Accounts type dormant. 2014-12-09 View Report
Accounts. Accounts type dormant. 2013-12-10 View Report
Annual return. With made up date. 2013-12-10 View Report
Officers. Change date: 2013-11-20. Officer name: Mr Peter Valaitis. 2013-11-21 View Report
Address. Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom. Change date: 2013-03-27. 2013-03-27 View Report
Accounts. Accounts type dormant. 2012-12-12 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Incorporation. Incorporation company. 2011-11-28 View Report