UKBizDB.co.uk

V R BRONZE BOUTIQUE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as V R Bronze Boutique Limited. The company was founded 6 years ago and was given the registration number 11178886. The firm's registered office is in WEMBLEY. You can find them at 33 Abbotts Drive, , Wembley, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:V R BRONZE BOUTIQUE LIMITED
Company Number:11178886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2018
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:33 Abbotts Drive, Wembley, England, HA0 3SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Harecroft Lane, Ickenham, Uxbridge, England, UB10 8FD

Director21 June 2021Active
16 Chicheley Gardens, Harrow, United Kingdom, HA3 6QH

Secretary31 January 2018Active
33, Abbotts Drive, Wembley, England, HA0 3SB

Director08 October 2021Active
16 Chicheley Gardens, Harrow, United Kingdom, HA3 6QH

Director31 January 2018Active

People with Significant Control

Ms Fiona Margaret Blackwell
Notified on:12 October 2021
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:1-3, Shenley Avenue, Ruislip, England, HA4 6BP
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Ms Fiona Margaret Blackwell
Notified on:21 June 2021
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:England
Address:4, Harecroft Lane, Uxbridge, England, UB10 8FD
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Myles David Golding
Notified on:31 January 2018
Status:Active
Date of birth:March 1993
Nationality:British
Country of residence:United Kingdom
Address:16 Chicheley Gardens, Harrow, United Kingdom, HA3 6QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-13Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-02Gazette

Gazette notice compulsory.

Download
2023-07-07Insolvency

Liquidation receiver cease to act receiver.

Download
2022-07-19Insolvency

Liquidation receiver appointment of receiver.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Address

Change registered office address company with date old address new address.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Address

Change registered office address company with date old address new address.

Download
2021-06-21Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Termination secretary company with name termination date.

Download
2021-02-18Gazette

Gazette filings brought up to date.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.