Advanced company searchLink opens in new window

MICHELLE MONE INTERIORS UNLIMITED

Company number 10713655

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)
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2024 DS01 Application to strike the company off the register
27 Feb 2024 TM01 Termination of appointment of Timothy Clive Eve as a director on 30 November 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
24 Jun 2022 CH01 Director's details changed for Timothy Clive Eve on 13 June 2022
24 Jun 2022 PSC05 Change of details for Knox International Limited as a person with significant control on 13 May 2022
22 Jun 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard Lower Ground Floor London WC2A 2JR on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA England to 7 Bell Yard London WC2A 2JR on 22 June 2022
11 May 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
01 Dec 2021 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 1 December 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
28 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
15 Apr 2020 AD01 Registered office address changed from 166 Piccadilly 3rd Floor Foxglove House London W1J 9EF England to 16 High Holborn London WC1V 6BX on 15 April 2020
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
20 May 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-register to UNLIMITED 27/12/2018
15 Jan 2019 CERT3 Certificate of re-registration from Limited to Unlimited
15 Jan 2019 MAR Re-registration of Memorandum and Articles
15 Jan 2019 FOA-RR Re-registration assent
15 Jan 2019 RR05 Re-registration from a private limited company to a private unlimited company
10 Oct 2018 AD01 Registered office address changed from 7 Old Park Lane London W1K 1QR England to 166 Piccadilly 3rd Floor Foxglove House London W1J 9EF on 10 October 2018
25 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
09 Feb 2018 AP01 Appointment of Timothy Clive Eve as a director on 8 January 2018
25 Jan 2018 TM01 Termination of appointment of Sandra Hilary Bernadette Robertson as a director on 8 January 2018