Boutique Swimmers Limited was officially closed on 2023-06-06.
Boutique Swimmers was a private limited company that could have been found at 9 Byford Court Crockatt Road, Hadleigh, Ipswich, IP7 6RD, Suffolk, ENGLAND. Its net worth was valued to be 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2020-01-22) was run by 1 director.
Director Joni L. who was appointed on 22 January 2020.
The company was classified as "other sports activities" (93199).
The latest confirmation statement was sent on 2022-01-21 and last time the accounts were sent was on 31 March 2022.
Boutique Swimmers Limited Address / Contact
Office Address
9 Byford Court Crockatt Road
Office Address2
Hadleigh
Town
Ipswich
Post code
IP7 6RD
Country of origin
United Kingdom
Company Information / Profile
Registration Number
12419601
Date of Incorporation
Wed, 22nd Jan 2020
Date of Dissolution
Tue, 6th Jun 2023
Industry
Other sports activities
End of financial Year
31st March
Company age
3 years old
Account next due date
Sun, 31st Dec 2023
Account last made up date
Thu, 31st Mar 2022
Next confirmation statement due date
Sat, 4th Feb 2023
Last confirmation statement dated
Fri, 21st Jan 2022
Company staff
Joni L.
Position: Director
Appointed: 22 January 2020
People with significant control
Joni L.
Notified on
22 January 2020
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2021-03-31
2022-03-31
Balance Sheet
Cash Bank On Hand
11 415
20 246
Current Assets
11 804
20 689
Debtors
389
443
Net Assets Liabilities
6 165
Other Debtors
389
443
Other
Comprehensive Income Expense
6 065
Corporation Tax Payable
1 473
Creditors
5 637
7 131
Current Tax For Period
1 473
Income Expense Recognised Directly In Equity
100
Issue Equity Instruments
100
Net Current Assets Liabilities
6 167
13 558
Other Creditors
4 164
4 928
Par Value Share
1
Profit Loss
6 065
Tax Tax Credit On Profit Or Loss On Ordinary Activities
1 473
Total Assets Less Current Liabilities
6 167
13 558
Advances Credits Directors
2 366
Other Taxation Social Security Payable
1 473
2 203
Company filings
Filing category
Accounts
Address
Confirmation statement
Dissolution
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 6th, June 2023
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 21st, March 2023
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 13th, March 2023
dissolution
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, September 2022
accounts
Free Download
(6 pages)
PSC04
Change to a person with significant control 2022/02/09
filed on: 12th, February 2022
persons with significant control
Free Download
(2 pages)
AD01
Address change date: 2022/02/12. New Address: 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd. Previous address: Sovereign House 82 West Street Rochford SS4 1AS England
filed on: 12th, February 2022
address
Free Download
(1 page)
CH01
On 2022/02/09 director's details were changed
filed on: 12th, February 2022
officers
Free Download
(2 pages)
CS01
Confirmation statement with no updates 2022/01/21
filed on: 26th, January 2022
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, September 2021
accounts
Free Download
(11 pages)
AA01
Accounting period extended to 2021/03/31. Originally it was 2021/01/31
filed on: 24th, March 2021
accounts
Free Download
(1 page)
CS01
Confirmation statement with updates 2021/01/21
filed on: 21st, January 2021
confirmation statement
Free Download
(4 pages)
PSC04
Change to a person with significant control 2020/01/22
filed on: 19th, February 2020
persons with significant control
Free Download
(2 pages)
CH01
On 2020/02/06 director's details were changed
filed on: 19th, February 2020
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.