About

Registered Number: 04950069
Date of Incorporation: 31/10/2003 (21 years and 5 months ago)
Company Status: Active
Registered Address: PO BOX 255, PO BOX 255 PO BOX 255, Manchester, Manchester, Manchester, M60 1UD,

 

Gorgeous Couture Ltd was founded on 31 October 2003 and has its registered office in Manchester, it's status at Companies House is "Active". There are 2 directors listed as Bardsley, Warren, Martin, Dee for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the Gorgeous Couture Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARDSLEY, Warren 31 October 2003 - 1
MARTIN, Dee 06 November 2004 03 January 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 March 2020
DISS16(SOAS) - N/A 09 November 2019
GAZ1 - First notification of strike-off action in London Gazette 08 October 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 14 November 2018
AA01 - Change of accounting reference date 20 July 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 06 December 2017
AA01 - Change of accounting reference date 26 July 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 29 November 2016
TM02 - Termination of appointment of secretary 28 November 2016
AA - Annual Accounts 31 October 2016
AA01 - Change of accounting reference date 25 July 2016
AR01 - Annual Return 19 November 2015
CH01 - Change of particulars for director 19 November 2015
CH03 - Change of particulars for secretary 19 November 2015
AD01 - Change of registered office address 22 October 2015
AA - Annual Accounts 10 August 2015
DISS40 - Notice of striking-off action discontinued 14 March 2015
AR01 - Annual Return 12 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH01 - Change of particulars for director 14 February 2014
CH03 - Change of particulars for secretary 14 February 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 11 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 27 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 02 November 2008
363s - Annual Return 23 November 2007
AA - Annual Accounts 03 September 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 10 November 2006
AA - Annual Accounts 25 July 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2006
363s - Annual Return 06 December 2004
CERTNM - Change of name certificate 15 October 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 05 January 2004
288a - Notice of appointment of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
287 - Change in situation or address of Registered Office 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
288b - Notice of resignation of directors or secretaries 12 December 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.