Gazette. Gazette dissolved compulsory. |
2021-08-24 |
View Report |
Gazette. Gazette notice compulsory. |
2021-06-08 |
View Report |
Dissolution. Dissolution withdrawal application strike off company. |
2020-09-28 |
View Report |
Persons with significant control. Change date: 2019-12-23. Psc name: Mr Jaime Alfonso Ordonez. |
2020-09-03 |
View Report |
Persons with significant control. Notification date: 2019-12-23. Psc name: Graham Anthony Jenner. |
2020-09-03 |
View Report |
Gazette. Gazette notice voluntary. |
2020-06-30 |
View Report |
Dissolution. Dissolution application strike off company. |
2020-06-17 |
View Report |
Confirmation statement. Statement with no updates. |
2020-03-12 |
View Report |
Persons with significant control. Notification date: 2019-12-23. Psc name: Jaime Alfonso Ordonez. |
2019-12-30 |
View Report |
Persons with significant control. Cessation date: 2019-12-23. Psc name: Graham Anthony Jenner. |
2019-12-30 |
View Report |
Officers. Termination date: 2019-12-23. Officer name: Nigel Warren-Green. |
2019-12-30 |
View Report |
Officers. Termination date: 2019-12-23. Officer name: Graham Anthony Jenner. |
2019-12-30 |
View Report |
Accounts. Accounts type dormant. |
2019-12-19 |
View Report |
Confirmation statement. Statement with no updates. |
2019-03-18 |
View Report |
Persons with significant control. Psc name: Graham Anthony Jenner. Notification date: 2017-03-09. |
2019-03-18 |
View Report |
Accounts. Accounts type dormant. |
2018-12-28 |
View Report |
Address. New address: Sawmill Beauport Park Hastings Road St. Leonards-on-Sea TN38 8EA. Change date: 2018-12-13. Old address: One London Wall London EC2Y 5AB United Kingdom. |
2018-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-23 |
View Report |
Persons with significant control. Psc name: Vindex Services Limited. Cessation date: 2017-03-29. |
2018-05-17 |
View Report |
Persons with significant control. Psc name: Vindex Limited. Cessation date: 2017-03-29. |
2018-05-17 |
View Report |
Officers. Appointment date: 2017-07-25. Officer name: Jaime Alfonso Ordonez Arturo. |
2017-08-02 |
View Report |
Officers. Officer name: Mr Nigel Warren-Green. Appointment date: 2017-07-25. |
2017-08-02 |
View Report |
Officers. Officer name: Maclay Murray & Spens Llp. Termination date: 2017-03-29. |
2017-03-30 |
View Report |
Officers. Termination date: 2017-03-29. Officer name: Vindex Services Limited. |
2017-03-30 |
View Report |
Officers. Termination date: 2017-03-29. Officer name: Vindex Limited. |
2017-03-30 |
View Report |
Officers. Officer name: Graham Anthony Jenner. Appointment date: 2017-03-29. |
2017-03-30 |
View Report |
Change of name. Description: Company name changed mm&s (5955) LIMITED\certificate issued on 30/03/17. |
2017-03-30 |
View Report |
Officers. Termination date: 2017-03-28. Officer name: Christine Truesdale. |
2017-03-28 |
View Report |
Incorporation. Capital: GBP 2 |
2017-03-09 |
View Report |