Advanced company searchLink opens in new window

MINI FASHION MONSTERS CORPORATION LIMITED

Company number 09605286

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)
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
  • GBP 100
22 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-22
  • GBP 100