KAREN MILLEN FASHIONS LIMITED

06822177
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
05 May 2024 gazette Gazette Dissolved Liquidation 1 Buy now
05 Feb 2024 insolvency Liquidation In Administration Move To Dissolution 28 Buy now
15 Sep 2023 insolvency Liquidation In Administration Progress Report 23 Buy now
20 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Mar 2023 insolvency Liquidation In Administration Progress Report 23 Buy now
09 Sep 2022 insolvency Liquidation In Administration Progress Report 24 Buy now
07 Sep 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
09 Mar 2022 insolvency Liquidation In Administration Progress Report 31 Buy now
28 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Sep 2021 insolvency Liquidation In Administration Progress Report 30 Buy now
09 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Aug 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Mar 2021 insolvency Liquidation In Administration Progress Report 29 Buy now
25 Sep 2020 insolvency Liquidation In Administration Progress Report 30 Buy now
21 Jul 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
10 Mar 2020 insolvency Liquidation In Administration Progress Report 34 Buy now
04 Dec 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 20 Buy now
10 Sep 2019 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 71 Buy now
28 Aug 2019 insolvency Liquidation In Administration Proposals 69 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 Aug 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 25 Buy now
12 Oct 2018 mortgage Registration of a charge 71 Buy now
23 Aug 2018 mortgage Registration of a charge 70 Buy now
04 May 2018 mortgage Registration of a charge 70 Buy now
04 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2018 address Move Registers To Sail Company With New Address 1 Buy now
28 Nov 2017 accounts Annual Accounts 28 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Dec 2016 accounts Annual Accounts 25 Buy now
19 Sep 2016 officers Appointment of director (Ms Emily Sarah Tate) 2 Buy now
31 Aug 2016 officers Termination of appointment of director (Gemma Metheringham) 1 Buy now
31 Aug 2016 officers Appointment of director (Mrs Beth Janet Butterwick) 2 Buy now
26 Apr 2016 officers Appointment of director (Mr Neil William Mccausland) 2 Buy now
26 Apr 2016 officers Termination of appointment of director (Andrew John Arthur Ware) 1 Buy now
03 Mar 2016 address Move Registers To Sail Company With New Address 1 Buy now
19 Feb 2016 annual-return Annual Return 5 Buy now
07 Dec 2015 accounts Annual Accounts 23 Buy now
27 Oct 2015 officers Termination of appointment of director (Michael Frederick Shearwood) 1 Buy now
20 Oct 2015 incorporation Memorandum Articles 8 Buy now
20 Oct 2015 resolution Resolution 4 Buy now
08 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
08 Oct 2015 mortgage Statement of satisfaction of a charge 2 Buy now
08 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
07 Oct 2015 mortgage Registration of a charge 40 Buy now
06 Oct 2015 mortgage Registration of a charge 103 Buy now
06 Mar 2015 annual-return Annual Return 6 Buy now
03 Feb 2015 accounts Annual Accounts 20 Buy now
24 Feb 2014 annual-return Annual Return 6 Buy now
12 Dec 2013 accounts Annual Accounts 21 Buy now
17 Oct 2013 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2013 mortgage Registration of a charge 6 Buy now
10 Jun 2013 officers Termination of appointment of director (Stephen Price) 2 Buy now
22 Apr 2013 officers Appointment of director (Andrew John Arthur Ware) 3 Buy now
19 Apr 2013 officers Termination of appointment of director (Sanam Soufipour) 2 Buy now
21 Feb 2013 annual-return Annual Return 7 Buy now
20 Feb 2013 officers Change of particulars for corporate secretary (Heatons Secretaries Limited) 2 Buy now
21 Jan 2013 document-replacement Second Filing Of Form With Form Type 5 Buy now
19 Dec 2012 accounts Annual Accounts 21 Buy now
07 Dec 2012 officers Appointment of director (Michael Sherwood) 4 Buy now
07 Dec 2012 officers Termination of appointment of director (Derek Lovelock) 2 Buy now
15 Mar 2012 annual-return Annual Return 16 Buy now
15 Mar 2012 officers Change of particulars for director (Derek John Lovelock) 3 Buy now
13 Mar 2012 officers Change of particulars for director (Derek John Lovelock) 3 Buy now
10 Feb 2012 mortgage Particulars of a mortgage or charge 7 Buy now
26 Jan 2012 mortgage Particulars of a mortgage or charge 7 Buy now
22 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Dec 2011 accounts Annual Accounts 21 Buy now
01 Apr 2011 accounts Change Account Reference Date Company Previous Extended 4 Buy now
14 Mar 2011 officers Termination of appointment of director (Richard Glanville) 2 Buy now
14 Mar 2011 officers Termination of appointment of director (Mike Shearwood) 2 Buy now
14 Mar 2011 officers Termination of appointment of director (Margaret Lustman) 2 Buy now
14 Mar 2011 officers Appointment of director (Sanam Soufipour) 3 Buy now
09 Mar 2011 mortgage Particulars of a mortgage or charge 30 Buy now
08 Mar 2011 officers Appointment of director (Stephen Price) 3 Buy now
07 Mar 2011 officers Appointment of director (Ms Gemma Metheringham) 3 Buy now
07 Mar 2011 annual-return Annual Return 18 Buy now
24 Aug 2010 accounts Annual Accounts 23 Buy now
25 May 2010 annual-return Annual Return 15 Buy now
22 Mar 2010 address Change Sail Address Company 2 Buy now
17 Sep 2009 change-of-name Certificate Change Of Name Company 2 Buy now
07 May 2009 mortgage Duplicate mortgage certificatecharge no:3 7 Buy now
02 May 2009 mortgage Particulars of a mortgage or charge / charge no: 3 7 Buy now
18 Mar 2009 resolution Resolution 2 Buy now
12 Mar 2009 officers Director appointed derek john lovelock 2 Buy now
12 Mar 2009 officers Director appointed margaret eve lustman 2 Buy now
12 Mar 2009 officers Director appointed richard glanville 2 Buy now
12 Mar 2009 officers Director appointed mike shearwood 2 Buy now
12 Mar 2009 officers Appointment terminated director heatons directors LIMITED 1 Buy now
12 Mar 2009 officers Appointment terminated director james truscott 1 Buy now
11 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 2 74 Buy now
07 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 68 Buy now
25 Feb 2009 incorporation Memorandum Articles 8 Buy now
23 Feb 2009 accounts Accounting reference date shortened from 28/02/2010 to 31/01/2010 1 Buy now
23 Feb 2009 address Registered office changed on 23/02/2009 from, fifth floor, free trade exchange 37 peter street, manchester, greater manchester, M2 5GB 1 Buy now
21 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2009 incorporation Incorporation Company 14 Buy now