Advanced company searchLink opens in new window

MJ BOUTIQUE LTD

Company number 12149194

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)
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
  • GBP 100