Advanced company searchLink opens in new window

MLM FASHION LTD

Company number 09575653

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)
06 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Sep 2017 LIQ10 Removal of liquidator by court order
16 Feb 2017 4.20 Statement of affairs with form 4.19
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-03
31 Jan 2017 AD01 Registered office address changed from 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP England to 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP on 31 January 2017
31 Jan 2017 AD01 Registered office address changed from 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF to 2 Venture Road Southampton Science Park, Chilworth Southampton SO16 7NP on 31 January 2017
27 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
25 Apr 2016 AP01 Appointment of Miss Georgia Smithies as a director on 1 April 2016
25 Apr 2016 TM01 Termination of appointment of Jonathon Davies as a director on 31 March 2016
22 Oct 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
09 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
09 Sep 2015 TM01 Termination of appointment of Paul White as a director on 2 September 2015
12 Aug 2015 TM01 Termination of appointment of Lee James Spencer as a director on 12 August 2015
15 May 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
15 May 2015 AP01 Appointment of Mr Paul White as a director on 5 May 2015
05 May 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-05-05
  • GBP 100