MIMOS STORE LTD
Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | |
17/07/2517 July 2025 New | |
17/07/2517 July 2025 New | Registered office address changed to PO Box 4385, 11422619 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-17 |
16/06/2516 June 2025 New | Cessation of Allan Hoey as a person with significant control on 2025-05-24 |
16/06/2516 June 2025 New | Appointment of Mr Art Azuolas as a director on 2025-05-24 |
16/06/2516 June 2025 New | Termination of appointment of Allan Hoey as a director on 2025-05-24 |
16/06/2516 June 2025 New | Registered office address changed from 81 Lee High Road Flat 2 London SE13 5NS England to 7 Royal Crest Avenue Azuolas Shop London E16 2PG on 2025-06-16 |
16/06/2516 June 2025 New | Notification of Art Azuolas as a person with significant control on 2025-05-24 |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
26/06/2326 June 2023 | Notification of Allan Hoey as a person with significant control on 2023-06-17 |
26/06/2326 June 2023 | Registered office address changed from 52 Britannia Way East Cowes PO32 6DQ England to 81 Lee High Road Flat 2 London SE13 5NS on 2023-06-26 |
26/06/2326 June 2023 | Appointment of Mr Allan Hoey as a director on 2023-06-17 |
26/06/2326 June 2023 | Cessation of Marius Cristian Bojor as a person with significant control on 2023-06-17 |
26/06/2326 June 2023 | Termination of appointment of Marius Cristian Bojor as a director on 2023-06-17 |
26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with updates |
16/03/2316 March 2023 | Registered office address changed from 12 West Street Newport PO30 1PR England to 52 Britannia Way East Cowes PO32 6DQ on 2023-03-16 |
16/03/2316 March 2023 | Termination of appointment of Alexandru Daniel Catanescu as a director on 2023-03-15 |
16/03/2316 March 2023 | Director's details changed for Mr Marius Cristian Bojor on 2023-03-08 |
16/03/2316 March 2023 | Termination of appointment of Joey Hughes as a director on 2023-03-01 |
16/03/2316 March 2023 | Change of details for Mr Marius Cristian Bojor as a person with significant control on 2023-03-01 |
15/02/2315 February 2023 | Appointment of Mr Joey Hughes as a director on 2022-11-30 |
15/02/2315 February 2023 | Director's details changed for Mr Alexandru Daniel Catanescu on 2022-12-05 |
15/02/2315 February 2023 | Director's details changed for Mr Marius Cristian Bojor on 2022-10-01 |
14/02/2314 February 2023 | Confirmation statement made on 2022-11-01 with updates |
29/11/2229 November 2022 | Withdrawal of a person with significant control statement on 2022-11-29 |
29/11/2229 November 2022 | Appointment of Mr Alexandru Daniel Catanescu as a director on 2022-11-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/06/2212 June 2022 | Registered office address changed from , 86 Ebery Grove, Portsmouth, PO3 6HQ, England to 7 Royal Crest Avenue Azuolas Shop London E16 2PG on 2022-06-12 |
01/10/211 October 2021 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 86 Ebery Grove Portsmouth PO3 6HQ on 2021-10-01 |
29/09/2129 September 2021 | Second filing for the appointment of Mr Silviu-Paul Mocian as a director |
28/09/2128 September 2021 | Director's details changed for Mr Silviu-Pau Mocian on 2021-09-28 |
28/09/2128 September 2021 | Appointment of Mr Silviu-Pau Mocian as a director on 2021-09-28 |
28/09/2128 September 2021 | Confirmation statement made on 2021-09-28 with updates |
28/09/2128 September 2021 | Notification of Silviu-Paul Mocian as a person with significant control on 2021-09-24 |
28/09/2128 September 2021 | Change of details for Mr Silviu-Paul Mocian as a person with significant control on 2021-09-24 |
28/09/2128 September 2021 | Cessation of Rachel De Camara Leite Lima as a person with significant control on 2021-09-24 |
28/09/2128 September 2021 | Termination of appointment of Rachel De Camara Leite Lima as a director on 2021-09-24 |
16/07/2116 July 2021 | Registered office address changed from 310D Ew Sterling House Langston Road Loughton IG10 3TS United Kingdom to 86-90 Paul Street London EC2A 4NE on 2021-07-16 |
16/07/2116 July 2021 | Director's details changed for Mrs Rachel De Camara Leite Lima on 2021-07-16 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Micro company accounts made up to 2020-06-30 |
02/03/212 March 2021 | Registered office address changed from , 1 College Yard 56 Winchester Avenue, London, NW6 7UA, England to 7 Royal Crest Avenue Azuolas Shop London E16 2PG on 2021-03-02 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
10/02/2010 February 2020 | REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 18 UNION ROAD CHARAN HOUSE, SUITE 4 LONDON SW4 6JP ENGLAND |
10/02/2010 February 2020 | Registered office address changed from , 18 Union Road Charan House, Suite 4, London, SW4 6JP, England to 7 Royal Crest Avenue Azuolas Shop London E16 2PG on 2020-02-10 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / MISS RACHEL DE CAMARA LEITE LIMA / 07/08/2019 |
07/08/197 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS RACHEL DE CAMARA LEITE LIMA / 07/08/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
19/06/1819 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company