Advanced company searchLink opens in new window

MISS MARY OF SWEDEN (FASHION) LIMITED

Company number 02850330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2017 DS01 Application to strike the company off the register
20 Mar 2017 MR04 Satisfaction of charge 1 in full
21 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
13 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-08
  • GBP 2
08 Mar 2015 CH01 Director's details changed for Peter Af Buren on 1 September 2014
08 Mar 2015 CH03 Secretary's details changed for Peter Af Buren on 1 September 2014
08 Mar 2015 CH01 Director's details changed for Ingela Af Buren on 1 September 2014
07 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
08 Feb 2013 AD01 Registered office address changed from 24 Park Road St Annes on Sea Lancashire FY8 1PA on 8 February 2013
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
03 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Ingela Af Buren on 14 February 2011
14 Feb 2011 CH01 Director's details changed for Peter Af Buren on 14 February 2011