- Company Overview for MLS RETAIL LIMITED (01711775)
- Filing history for MLS RETAIL LIMITED (01711775)
- People for MLS RETAIL LIMITED (01711775)
- Charges for MLS RETAIL LIMITED (01711775)
- Insolvency for MLS RETAIL LIMITED (01711775)
- More for MLS RETAIL LIMITED (01711775)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 December 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 | |
14 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2016 | AD01 | Registered office address changed from Flat 15, 37 Queen's Gate Gardens London SW7 5RR England to 1 Great Cumberland Place Marble Arch London W1H 7LW on 6 January 2016 | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2015 | 4.70 | Declaration of solvency | |
16 Dec 2015 | AD01 | Registered office address changed from C/O Flat 15 37 Queen's Gate Gardens London SW7 5RR to Flat 15, 37 Queen's Gate Gardens London SW7 5RR on 16 December 2015 | |
16 Dec 2015 | MR04 | Satisfaction of charge 1 in full | |
16 Dec 2015 | MR04 | Satisfaction of charge 2 in full | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
22 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | CH01 | Director's details changed for Comtesse Chrystel De Lapeyrouse on 10 October 2014 | |
22 Jan 2015 | CH01 | Director's details changed for Mr Franklin Reginald Forbes Singer on 10 October 2014 | |
22 Jan 2015 | CH01 | Director's details changed for Anne Marie Singer on 10 October 2014 | |
22 Jan 2015 | CH03 | Secretary's details changed for Mr Franklin Reginald Forbes Singer on 10 October 2014 | |
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from 58-60 Berners Street London W1T 3JS to C/O Flat 15 37 Queen's Gate Gardens London SW7 5RR on 10 October 2014 | |
10 Feb 2014 | AR01 |
Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
05 Feb 2013 | CERTNM |
Company name changed monogrammed linen shop LIMITED\certificate issued on 05/02/13
|
|
05 Feb 2013 | CONNOT | Change of name notice | |
05 Feb 2013 | AR01 | Annual return made up to 19 January 2013 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |