- Company Overview for MINI FASHION MONSTERS CORPORATION LIMITED (09605286)
- Filing history for MINI FASHION MONSTERS CORPORATION LIMITED (09605286)
- People for MINI FASHION MONSTERS CORPORATION LIMITED (09605286)
- More for MINI FASHION MONSTERS CORPORATION LIMITED (09605286)
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 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Nov 2018 | TM01 | Termination of appointment of Chris Felder as a director on 1 July 2018 | |
07 Nov 2018 | AP01 | Appointment of Mr James Simon Mueller as a director on 1 July 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 25 North Row London W1K 6DJ on 7 November 2018 | |
04 Aug 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
24 May 2018 | AAMD | Amended micro company accounts made up to 30 May 2017 | |
10 May 2018 | AP01 | Appointment of Mr Chris Felder as a director on 27 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Matthew Alexander Fisher as a director on 13 April 2018 | |
08 Apr 2018 | AD01 | Registered office address changed from 252-260 Broad Street Birmingham B1 2HF England to 86-90 Paul Street London EC2A 4NE on 8 April 2018 | |
12 Mar 2018 | AD01 | Registered office address changed from Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY England to 252-260 Broad Street Birmingham B1 2HF on 12 March 2018 | |
12 Mar 2018 | TM01 | Termination of appointment of Christopher Felder as a director on 1 March 2018 | |
12 Mar 2018 | PSC07 | Cessation of Christopher Andre Felder as a person with significant control on 1 March 2018 | |
12 Mar 2018 | AP01 | Appointment of Mr Matthew Alexander Fisher as a director on 1 March 2018 | |
07 Feb 2018 | AA | Micro company accounts made up to 30 May 2017 | |
21 Aug 2017 | PSC04 | Change of details for Mr Christopher Andre Felder as a person with significant control on 1 May 2017 | |
21 Aug 2017 | TM01 | Termination of appointment of Amanda Roe as a director on 7 August 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
16 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
10 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 | |
14 Feb 2017 | AD01 | Registered office address changed from 88 Kingsway London WC2B 6AA England to Unit 4, Vista Place Coy Pond Business Park Ingworth Road Poole BH12 1JY on 14 February 2017 | |
06 Feb 2017 | AP01 | Appointment of Ms Amanda Roe as a director on 24 January 2017 | |
30 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
|
|
22 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-22
|