Advanced company searchLink opens in new window

KAREN MILLEN HOLDCO 1 LIMITED

Company number 09787751

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)
10 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
10 Aug 2022 AM23 Notice of move from Administration to Dissolution
09 Mar 2022 AM10 Administrator's progress report
28 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 February 2022
13 Sep 2021 AM10 Administrator's progress report
09 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 9 September 2021
19 Aug 2021 AM19 Notice of extension of period of Administration
01 Jul 2021 AD01 Registered office address changed from C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021
19 Mar 2021 AM10 Administrator's progress report
25 Sep 2020 AM10 Administrator's progress report
14 Jul 2020 AM19 Notice of extension of period of Administration
10 Mar 2020 AM10 Administrator's progress report
04 Dec 2019 AM02 Statement of affairs with form AM02SOA/AM02SOC
10 Sep 2019 AM06 Notice of deemed approval of proposals
28 Aug 2019 AM03 Statement of administrator's proposal
21 Aug 2019 AD01 Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT United Kingdom to C/O Deloitte Llp Four Brindleyplace Birmingham B1 2HZ on 21 August 2019
20 Aug 2019 AM01 Appointment of an administrator
16 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2018 AA Group of companies' accounts made up to 24 February 2018
17 Oct 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
12 Oct 2018 MR01 Registration of charge 097877510004, created on 10 October 2018
28 Sep 2018 TM01 Termination of appointment of Matthew Charles Turner as a director on 14 September 2018
23 Aug 2018 MR01 Registration of charge 097877510003, created on 20 August 2018
04 May 2018 MR01 Registration of charge 097877510002, created on 3 May 2018