BOUTIQUE STONE LTD

Register to unlock more data on OkredoRegister

BOUTIQUE STONE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

12538549

Incorporation date

30/03/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2020)
dot icon18/02/2026
Liquidators' statement of receipts and payments to 2025-12-15
dot icon23/12/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/12/2024
Resolutions
dot icon19/12/2024
Appointment of a voluntary liquidator
dot icon19/12/2024
Statement of affairs
dot icon19/12/2024
Registered office address changed from B Unit B, Armley Business Park 41-43 Stanningley Road Leeds LS12 3LW England to Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-12-19
dot icon21/10/2024
Amended micro company accounts made up to 2023-03-31
dot icon18/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/07/2024
Satisfaction of charge 125385490002 in full
dot icon01/03/2024
Registration of charge 125385490002, created on 2024-02-10
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon17/08/2023
Confirmation statement made on 2023-08-06 with no updates
dot icon17/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon03/04/2023
Change of details for Mr Takwirira Rinomhota as a person with significant control on 2023-03-30
dot icon30/03/2023
Director's details changed for Mr Takwirira Rinomhota on 2023-03-30
dot icon14/02/2023
Change of details for Mr Takwirira Rinomhota as a person with significant control on 2023-01-26
dot icon13/02/2023
Registration of charge 125385490001, created on 2023-02-08
dot icon12/02/2023
Director's details changed for Mr Takwirira Rinomhota on 2023-01-31
dot icon24/08/2022
Confirmation statement made on 2022-08-06 with no updates
dot icon25/07/2022
Termination of appointment of Chengetai Godfrey Tawanda Guzha as a director on 2022-07-11
dot icon25/07/2022
Cessation of Chengetai Godfrey Tawanda Guzha as a person with significant control on 2022-07-11
dot icon30/06/2022
Notification of Takwirira Rinomhota as a person with significant control on 2022-06-30
dot icon30/06/2022
Appointment of Mr Takwirira Rinomhota as a director on 2022-06-30
dot icon16/05/2022
Micro company accounts made up to 2022-03-31
dot icon17/03/2022
Change of details for Mr Chengetai Godfrey Tawanda Guzha as a person with significant control on 2022-03-14
dot icon14/03/2022
Change of details for Mr Chengetai Godfrey Tawanda Guzha as a person with significant control on 2022-03-01
dot icon14/03/2022
Change of details for Mr Chengetai Godfrey Tawanda Guzha as a person with significant control on 2022-03-01
dot icon01/03/2022
Director's details changed for Mr Godfrey Guzha on 2022-03-01
dot icon01/03/2022
Change of details for Mr Godfrey Guzha as a person with significant control on 2021-12-31
dot icon07/01/2022
Notification of Godfrey Guzha as a person with significant control on 2021-12-31
dot icon07/01/2022
Termination of appointment of Takwirira Rinomhota as a director on 2021-12-31
dot icon07/01/2022
Cessation of Takwirira Rinomhota as a person with significant control on 2021-12-31
dot icon07/01/2022
Appointment of Mr Godfrey Guzha as a director on 2021-12-31
dot icon06/08/2021
Confirmation statement made on 2021-08-06 with updates
dot icon19/05/2021
Micro company accounts made up to 2021-03-31
dot icon17/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon24/06/2020
Registered office address changed from 5 Old School Lofts Whingate Leeds LS12 3BW England to B Unit B, Armley Business Park 41-43 Stanningley Road Leeds LS12 3LW on 2020-06-24
dot icon30/03/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
09/11/2024
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.48K
-
0.00
-
-
2022
5
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rinomhota, Takwirira
Director
30/06/2022 - Present
9
Rinomhota, Takwirira
Director
29/03/2020 - 30/12/2021
9
Guzha, Chengetai Godfrey Tawanda
Director
31/12/2021 - 11/07/2022
11

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUTIQUE STONE LTD

BOUTIQUE STONE LTD is an(a) Liquidation company incorporated on 30/03/2020 with the registered office located at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOUTIQUE STONE LTD?

toggle

BOUTIQUE STONE LTD is currently Liquidation. It was registered on 30/03/2020 .

Where is BOUTIQUE STONE LTD located?

toggle

BOUTIQUE STONE LTD is registered at C/O JT MAXWELL LIMITED, Unit 2.01 Hollinwood Business Centre Albert Street, Hollinwood, Failsworth OL8 3QL.

What does BOUTIQUE STONE LTD do?

toggle

BOUTIQUE STONE LTD operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BOUTIQUE STONE LTD?

toggle

The latest filing was on 18/02/2026: Liquidators' statement of receipts and payments to 2025-12-15.