Gazette. Gazette notice voluntary. |
2023-11-07 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-10-25 |
View Report |
Gazette. Gazette notice compulsory. |
2023-10-03 |
View Report |
Accounts. Accounts type micro entity. |
2023-07-24 |
View Report |
Accounts. Accounts type micro entity. |
2022-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2022-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-08-26 |
View Report |
Officers. Termination date: 2021-05-05. Officer name: Neill Ghosh. |
2021-08-26 |
View Report |
Accounts. Accounts type micro entity. |
2021-08-03 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-01 |
View Report |
Officers. Termination date: 2020-04-01. Officer name: Nicholas George Arne Newbury. |
2020-09-01 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-18 |
View Report |
Confirmation statement. Statement with no updates. |
2019-07-18 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-22 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-26 |
View Report |
Confirmation statement. Statement with no updates. |
2018-07-25 |
View Report |
Accounts. Accounts type dormant. |
2017-09-26 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-18 |
View Report |
Officers. Officer name: Nicholas George Arne Newbury. Change date: 2017-01-31. |
2017-02-01 |
View Report |
Address. New address: 111 Upper Richmond Road London SW15 2TL. Change date: 2017-02-01. Old address: PO Box SW15 2TJ 111 Upper Richmond Road 111 Upper Richmond Road London Non-Us SW15 2TL United Kingdom. |
2017-02-01 |
View Report |
Address. Old address: 21 Ransomes Dock 35-37 Parkgate Road London SW11 4NP. Change date: 2016-12-21. New address: PO Box SW15 2TJ 111 Upper Richmond Road 111 Upper Richmond Road London Non-Us SW15 2TL. |
2016-12-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-07-25 |
View Report |
Accounts. Accounts type dormant. |
2016-03-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-01 |
View Report |
Officers. Appointment date: 2015-03-11. Officer name: Mr Neill Ghosh. |
2015-09-01 |
View Report |
Officers. Officer name: Alastair Poulain. Termination date: 2015-05-21. |
2015-09-01 |
View Report |
Accounts. Accounts type dormant. |
2015-03-18 |
View Report |
Annual return. With made up date full list shareholders. |
2014-08-11 |
View Report |
Accounts. Change account reference date company current extended. |
2013-08-02 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. |
2013-08-02 |
View Report |
Officers. Officer name: Vindex Services Limited. |
2013-08-02 |
View Report |
Officers. Officer name: Vindex Limited. |
2013-08-02 |
View Report |
Officers. Officer name: Mr Alastair Poulain. |
2013-08-02 |
View Report |
Officers. Officer name: Nicholas George Arne Newbury. |
2013-08-02 |
View Report |
Officers. Officer name: Mr Thomas Barber. |
2013-08-02 |
View Report |
Address. Change date: 2013-08-02. Old address: One London Wall London EC2Y 5AB England. |
2013-08-02 |
View Report |
Change of name. Description: Company name changed mm&s (5769) LIMITED\certificate issued on 25/07/13. |
2013-07-25 |
View Report |
Change of name. Change of name notice. |
2013-07-22 |
View Report |
Officers. Officer name: Christine Truesdale. |
2013-07-22 |
View Report |
Incorporation. Incorporation company. |
2013-07-16 |
View Report |