BOUTIQUE VENTURES LIMITED

Register to unlock more data on OkredoRegister

BOUTIQUE VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07867294

Incorporation date

01/12/2011

Size

Micro Entity

Contacts

Registered address

Registered address

66 Earl Street, Maidstone, Kent ME14 1PSCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2011)
dot icon16/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon22/05/2025
Registered office address changed from 66 Earl Street Maidstone Kent ME14 1PS to 66 Earl Street Maidstone Kent ME14 1PS on 2025-05-22
dot icon21/05/2025
Registered office address changed from 105 Hoe Street London E17 4SA England to 66 Earl Street Maidstone Kent ME14 1PS on 2025-05-21
dot icon19/05/2025
Statement of affairs
dot icon19/05/2025
Resolutions
dot icon19/05/2025
Appointment of a voluntary liquidator
dot icon19/05/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/01/2025
Confirmation statement made on 2024-11-05 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon03/01/2024
Confirmation statement made on 2023-11-05 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon01/02/2023
Compulsory strike-off action has been discontinued
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon25/01/2023
Confirmation statement made on 2022-11-05 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/09/2022
Change of details for Mr Nasir Iqbal as a person with significant control on 2022-09-07
dot icon07/12/2021
Micro company accounts made up to 2020-12-31
dot icon05/11/2021
Appointment of Mr Nasir Iqbal as a director on 2021-04-20
dot icon05/11/2021
Notification of Nasir Iqbal as a person with significant control on 2021-04-20
dot icon05/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon05/11/2021
Termination of appointment of Mansoor Butt as a director on 2021-04-20
dot icon05/11/2021
Cessation of Mansoor Butt as a person with significant control on 2021-04-20
dot icon15/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon09/10/2020
Micro company accounts made up to 2019-12-31
dot icon22/04/2020
Notification of Mansoor Butt as a person with significant control on 2020-01-21
dot icon22/04/2020
Registered office address changed from 925 Finchley Road London NW11 7PE to 105 Hoe Street London E17 4SA on 2020-04-22
dot icon07/02/2020
Termination of appointment of Shahzad Karim as a director on 2020-02-07
dot icon07/02/2020
Cessation of Shahzad Karim as a person with significant control on 2020-01-31
dot icon21/01/2020
Appointment of Mr Mansoor Butt as a director on 2020-01-21
dot icon23/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon28/08/2018
Micro company accounts made up to 2017-12-31
dot icon14/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/01/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/12/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2013
Compulsory strike-off action has been discontinued
dot icon05/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon17/09/2013
Termination of appointment of Shanila Daredia as a director
dot icon23/07/2013
Registered office address changed from 60 Barn Rise Wembley Middlesex HA9 9NN England on 2013-07-23
dot icon12/04/2013
Registered office address changed from 206 West Hendon Broadway London NW9 7EE United Kingdom on 2013-04-12
dot icon03/01/2013
Annual return made up to 2012-12-01 with full list of shareholders
dot icon06/11/2012
Appointment of Shahzad Karim as a director
dot icon24/08/2012
Statement of capital following an allotment of shares on 2012-04-30
dot icon28/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2011
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
31/12/2023
dot iconNext confirmation date
05/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
44.23K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karim, Shahzad
Director
30/01/2012 - 07/02/2020
33
Mr Nasir Iqbal
Director
20/04/2021 - Present
23
Butt, Mansoor
Director
21/01/2020 - 20/04/2021
37
Daredia, Shanila
Director
01/12/2011 - 16/09/2013
-

Persons with Significant Control

4
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 VENTURES LIMITED

BOUTIQUE VENTURES LIMITED is an(a) Liquidation company incorporated on 01/12/2011 with the registered office located at 66 Earl Street, Maidstone, Kent ME14 1PS. 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 VENTURES LIMITED?

toggle

BOUTIQUE VENTURES LIMITED is currently Liquidation. It was registered on 01/12/2011 .

Where is BOUTIQUE VENTURES LIMITED located?

toggle

BOUTIQUE VENTURES LIMITED is registered at 66 Earl Street, Maidstone, Kent ME14 1PS.

What does BOUTIQUE VENTURES LIMITED do?

toggle

BOUTIQUE VENTURES LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for BOUTIQUE VENTURES LIMITED?

toggle

The latest filing was on 16/03/2026: Return of final meeting in a creditors' voluntary winding up.