Advanced company searchLink opens in new window

MIAMI MINIS BOUTIQUE LIMITED

Company number SC594130

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)
18 Apr 2024 AA Micro company accounts made up to 30 April 2023
18 Apr 2024 PSC04 Change of details for Ms Michelle Dalziel-Zatkovsky as a person with significant control on 18 April 2024
18 Apr 2024 PSC07 Cessation of Mario Zatkovsky as a person with significant control on 18 April 2024
18 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
25 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
01 Apr 2023 AA Micro company accounts made up to 30 April 2022
22 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
27 Feb 2022 AA Micro company accounts made up to 30 April 2021
26 Oct 2021 CH01 Director's details changed for Ms Michelle Reilly on 1 October 2021
26 Oct 2021 PSC04 Change of details for Ms Michelle Reilly as a person with significant control on 1 October 2021
26 Oct 2021 CERTNM Company name changed orlando nail & brow boutique LIMITED\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
06 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
29 Jun 2021 AD01 Registered office address changed from 61 Union Street Larkhall ML9 1DZ United Kingdom to 18 Beech Avenue Quarter Hamilton ML3 7FE on 29 June 2021
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
17 Dec 2019 AA Micro company accounts made up to 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
15 May 2018 CH01 Director's details changed for Ms Michelle Dalziel on 2 May 2018
15 May 2018 PSC04 Change of details for Ms Michelle Dalziel as a person with significant control on 12 April 2018
12 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted