MINNIES BOUTIQUE LTD
Status | ACTIVE |
Company No. | 07571493 |
Category | Private Limited Company |
Incorporated | 21 Mar 2011 |
Age | 13 years, 2 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
MINNIES BOUTIQUE LTD is an active private limited company with number 07571493. It was incorporated 13 years, 2 months, 7 days ago, on 21 March 2011. The company address is 50 St. Marys Crescent, London, NW4 4LH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 22 Jun 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-21
Documents
Gazette filings brought up to date
Date: 26 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Dissolved compulsory strike off suspended
Date: 17 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 01 Apr 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-21
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-21
Documents
Accounts with accounts type micro entity
Date: 25 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-21
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 24 May 2018
Action Date: 24 May 2018
Category: Address
Type: AD01
Old address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG England
Change date: 2018-05-24
New address: 50 st. Marys Crescent London NW4 4LH
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-21
Documents
Notification of a person with significant control
Date: 07 Dec 2017
Action Date: 01 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-01
Psc name: Elizabeth Kathrina Low
Documents
Accounts with accounts type dormant
Date: 04 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Nov 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-21
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
New address: The Hermitage 15a Shenfield Road Brentwood Essex CM15 8AG
Change date: 2017-03-31
Old address: PO Box CM15 8AG the Hermitage 15a Shenfield Road Brentwood CM15 8AG United Kingdom
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2017
Action Date: 30 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-30
Old address: 8 Ropers Yard Hart Street Brentwood Essex CM14 4BG England
New address: PO Box CM15 8AG the Hermitage 15a Shenfield Road Brentwood CM15 8AG
Documents
Accounts with accounts type dormant
Date: 22 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Appoint person director company with name date
Date: 06 Oct 2016
Action Date: 01 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-01
Officer name: Mrs Elizabeth Kathrina Low
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-21
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2016
Action Date: 11 Apr 2016
Category: Address
Type: AD01
New address: 8 Ropers Yard Hart Street Brentwood Essex CM14 4BG
Change date: 2016-04-11
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Documents
Termination director company with name termination date
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2016-03-23
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-23
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY
Documents
Accounts with accounts type dormant
Date: 10 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-21
Documents
Appoint person director company with name date
Date: 26 Mar 2015
Action Date: 24 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-03-24
Officer name: Mr Peter Valaitis
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2015
Action Date: 26 Mar 2015
Category: Address
Type: AD01
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2015-03-26
New address: The Bristol Office 2Nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY
Documents
Termination director company with name termination date
Date: 24 Mar 2015
Action Date: 23 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Anthony Valaitis
Termination date: 2015-03-23
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-23
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Old address: The Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY
Documents
Annual return company with made up date
Date: 09 Apr 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-21
Documents
Accounts with accounts type dormant
Date: 08 Apr 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 20 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter Valaitis
Change date: 2013-11-20
Documents
Accounts with accounts type dormant
Date: 17 Apr 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-21
Documents
Change registered office address company with date old address
Date: 27 Mar 2013
Action Date: 27 Mar 2013
Category: Address
Type: AD01
Old address: the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom
Change date: 2013-03-27
Documents
Accounts with accounts type dormant
Date: 20 Apr 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2012
Action Date: 21 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-21
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11454289 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MARKET STREET,WATFORD,WD18 0PN
Number: | 09493281 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 HADLEIGH DRIVE,SUTTON,SM2 5BF
Number: | 08898238 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 STATION ROAD,COVENTRY,CV7 7FL
Number: | 11483460 |
Status: | ACTIVE |
Category: | Private Limited Company |
SCHNEIDER INTERNATIONAL LIMITED
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 07746435 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRENGTH ASYLUM TRADING LIMITED
98 LANCASTER ROAD,NEWCASTLE UNDER LYME,ST5 1DS
Number: | 10671506 |
Status: | ACTIVE |
Category: | Private Limited Company |