MISS CLOTHING LIMITED

Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA
StatusDISSOLVED
Company No.09273429
CategoryPrivate Limited Company
Incorporated21 Oct 2014
Age9 years, 7 months, 26 days
JurisdictionEngland Wales
Dissolution28 Jul 2020
Years3 years, 10 months, 19 days

SUMMARY

MISS CLOTHING LIMITED is an dissolved private limited company with number 09273429. It was incorporated 9 years, 7 months, 26 days ago, on 21 October 2014 and it was dissolved 3 years, 10 months, 19 days ago, on 28 July 2020. The company address is Craftwork Studios 1-3 Dufferin Street, London, EC1Y 8NA.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 28 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Jul 2019

Action Date: 09 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Address

Type: AD01

New address: Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA

Change date: 2019-03-18

Old address: 37 Sun Street London EC2M 2PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2018

Action Date: 31 May 2018

Category: Address

Type: AD01

Old address: 11a Crusader Industrial Estate 167 Hermitage Road London N4 1LZ England

New address: 37 Sun Street London EC2M 2PL

Change date: 2018-05-31

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 21 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-01

Officer name: Mrs Heather Jones

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Heather Jones

Appointment date: 2017-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Aytan Demir

Termination date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 21 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2016

Action Date: 13 Apr 2016

Category: Address

Type: AD01

New address: 11a Crusader Industrial Estate 167 Hermitage Road London N4 1LZ

Change date: 2016-04-13

Old address: 16 Hind House Harvest Estate London N7 7NA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 21 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-21

Documents

View document PDF

Incorporation company

Date: 21 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAG CARE LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:09363060
Status:ACTIVE
Category:Private Limited Company

CRANLEIGH VILLAGE HOSPITAL TRUST

BALTIC HOUSE,CRANLEIGH,GU6 8SL

Number:04253074
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EMPIRE GIVEAWAYS LTD

UNIT16 KINGSWAY,BRIDGEND,CF31 3YH

Number:11971214
Status:ACTIVE
Category:Private Limited Company

GENETIC ASSURANCES LIMITED

BRIDGE HOUSE BUSINESS CENTRE,LEEDS,LS9 7DZ

Number:08206834
Status:ACTIVE
Category:Private Limited Company

HOOP & GRAPES LTD

80 FARRINGTON STREET,LONDON,EX4A 4BL

Number:08253788
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURE ENTERTAINMENT GROUP LTD

BOUNDARY FARM,PICKERING,YO18 8PB

Number:10571725
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source