- Company Overview for MILLY J'S SHOES LIMITED (08636738)
- Filing history for MILLY J'S SHOES LIMITED (08636738)
- People for MILLY J'S SHOES LIMITED (08636738)
- More for MILLY J'S SHOES LIMITED (08636738)
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) |
---|---|---|---|
15 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2018 | DS01 | Application to strike the company off the register | |
12 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
12 Sep 2018 | PSC04 | Change of details for Mrs Emily Toya Jupp-Eastwood as a person with significant control on 1 September 2018 | |
12 Sep 2018 | AD01 | Registered office address changed from 53 st. Benedicts Street Norwich NR2 4PG England to 12 Tombland Norwich Norfolk NR3 1HF on 12 September 2018 | |
11 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
21 Jun 2017 | AA | Total exemption small company accounts made up to 31 December 2016 | |
01 Nov 2016 | AP03 | Appointment of Mr Robert Gordon Paul as a secretary on 1 November 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Mark Dominic Eastwood as a secretary on 1 November 2016 | |
31 Oct 2016 | AD01 | Registered office address changed from 173 Jessop Road Stevenage Hertfordshire SG1 5LJ to 53 st. Benedicts Street Norwich NR2 4PG on 31 October 2016 | |
31 Oct 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Dec 2015 | AAMD | Amended total exemption small company accounts made up to 31 August 2014 | |
01 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
01 Jul 2015 | AA | Micro company accounts made up to 31 August 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AP03 | Appointment of Mr. Mark Dominic Eastwood as a secretary on 7 November 2013 | |
28 Aug 2014 | CH01 | Director's details changed for Mrs Emily Toya Jupp on 29 August 2013 | |
15 Aug 2013 | AP01 | Appointment of Mrs Emily Toya Jupp as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Osker Heiman as a director | |
05 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-05
|