- Company Overview for MICHELLE MONE INTERIORS UNLIMITED (10713655)
- Filing history for MICHELLE MONE INTERIORS UNLIMITED (10713655)
- People for MICHELLE MONE INTERIORS UNLIMITED (10713655)
- More for MICHELLE MONE INTERIORS UNLIMITED (10713655)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2024 | DS01 | Application to strike the company off the register | |
27 Feb 2024 | TM01 | Termination of appointment of Timothy Clive Eve as a director on 30 November 2023 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
24 Jun 2022 | CH01 | Director's details changed for Timothy Clive Eve on 13 June 2022 | |
24 Jun 2022 | PSC05 | Change of details for Knox International Limited as a person with significant control on 13 May 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard Lower Ground Floor London WC2A 2JR on 22 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA England to 7 Bell Yard London WC2A 2JR on 22 June 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
01 Dec 2021 | AD01 | Registered office address changed from 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 1 December 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
28 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
15 Apr 2020 | AD01 | Registered office address changed from 166 Piccadilly 3rd Floor Foxglove House London W1J 9EF England to 16 High Holborn London WC1V 6BX on 15 April 2020 | |
21 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
20 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2019 | CERT3 | Certificate of re-registration from Limited to Unlimited | |
15 Jan 2019 | FOA-RR | Re-registration assent | |
15 Jan 2019 | MAR | Re-registration of Memorandum and Articles | |
15 Jan 2019 | RR05 | Re-registration from a private limited company to a private unlimited company | |
10 Oct 2018 | AD01 | Registered office address changed from 7 Old Park Lane London W1K 1QR England to 166 Piccadilly 3rd Floor Foxglove House London W1J 9EF on 10 October 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
09 Feb 2018 | AP01 | Appointment of Timothy Clive Eve as a director on 8 January 2018 |