MISS DOLL LONDON LTD

9 Brickfield Cottages Borehamwood Enterprise Centre 9 Brickfield Cottages Borehamwood Enterprise Centre, Borehamwood, WD6 4SD
StatusLIQUIDATION
Company No.10949337
CategoryPrivate Limited Company
Incorporated06 Sep 2017
Age6 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

MISS DOLL LONDON LTD is an liquidation private limited company with number 10949337. It was incorporated 6 years, 7 months, 21 days ago, on 06 September 2017. The company address is 9 Brickfield Cottages Borehamwood Enterprise Centre 9 Brickfield Cottages Borehamwood Enterprise Centre, Borehamwood, WD6 4SD.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jan 2024

Action Date: 16 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-16

New address: 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD

Old address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Nadine Shaffer

Change date: 2022-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Address

Type: AD01

Old address: 44 Downage London NW4 1AH England

Change date: 2022-11-25

New address: 3 Stirling Court Yard Stirling Way Borehamwood WD6 2FX

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette notice compulsory

Date: 22 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 05 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-24

Officer name: Joshua Shaffer

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Sep 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joshua Shaffer

Cessation date: 2021-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2021

Action Date: 24 May 2021

Category: Address

Type: AD01

Old address: 28 Church Road Stanmore Middlesex HA7 4XR England

Change date: 2021-05-24

New address: 44 Downage London NW4 1AH

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Nadine Shaffer

Documents

View document PDF

Notification of a person with significant control

Date: 10 Sep 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-01

Psc name: Joshua Shaffer

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Sep 2018

Action Date: 08 Sep 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Miss Nadine Shaffer

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joshua Shaffer

Appointment date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dahlia Shaffer

Termination date: 2017-12-01

Documents

View document PDF

Incorporation company

Date: 06 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPE SIERRA HOLDING COMPANY (UK) LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:07358414
Status:ACTIVE
Category:Private Limited Company

CONNOR LOGISTICS LIMITED

21 LYNHURST AVENUE,BLACKPOOL,FY4 3AX

Number:11661917
Status:ACTIVE
Category:Private Limited Company

DOYLE CLAYTON SOLICITORS LIMITED

ONE CROWN COURT,LONDON,EC2V 6LR

Number:06963121
Status:ACTIVE
Category:Private Limited Company

LEEMING GATE MANAGEMENT COMPANY LIMITED

BROADACRES HOUSE MOUNT VIEW,NORTHALLERTON,DL6 2YD

Number:09593303
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

M.R.C TRANS LIMITED

11 BROAD STREET,COVENTRY,CV6 5AX

Number:10462047
Status:ACTIVE
Category:Private Limited Company

SOLO PRODUCT FINISHING LIMITED

4 HIGHBURY ROAD,SUFFOLK,IP27 0PD

Number:01906084
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