- Company Overview for MJ BOUTIQUE LTD (12149194)
- Filing history for MJ BOUTIQUE LTD (12149194)
- People for MJ BOUTIQUE LTD (12149194)
- More for MJ BOUTIQUE LTD (12149194)
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) |
---|---|---|---|
20 Feb 2024 | CS01 | Confirmation statement made on 3 August 2023 with updates | |
28 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2023 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
24 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2023 | AA | Micro company accounts made up to 31 August 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
11 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
06 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2020 | TM01 | Termination of appointment of Joe Robert Morley Watts as a director on 27 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with updates | |
08 Jul 2020 | PSC04 | Change of details for Mrs Michele Greta Mitchell-Jarvis as a person with significant control on 9 August 2019 | |
08 Jul 2020 | PSC07 | Cessation of Instyle Led (Holdings) Limited as a person with significant control on 9 August 2019 | |
08 Jul 2020 | AP01 | Appointment of Mr Joe Robert Morley Watts as a director on 30 June 2020 | |
08 Jul 2020 | TM01 | Termination of appointment of Instyle Led (Holdings) Limited as a director on 30 June 2020 | |
10 Jan 2020 | AD01 | Registered office address changed from 2 Hall Drive Whetstone Leicestershire LE8 6RB United Kingdom to 349 Rugby Road Burbage Hinckley Leicestershire LE10 2NB on 10 January 2020 | |
15 Nov 2019 | CH02 | Director's details changed for Instyle Led (Holdings) Limited on 14 November 2019 | |
15 Nov 2019 | AD01 | Registered office address changed from 349 Rugby Road Burbage Hinckley Leicestershire LE10 2NB United Kingdom to 2 Hall Drive Whetstone Leicestershire LE8 6RB on 15 November 2019 | |
09 Aug 2019 | NEWINC |
Incorporation
Statement of capital on 2019-08-09
|