100% M&M LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Termination of appointment of Pauline Shirley Mitchell as a director on 2025-01-02

View Document

15/01/2515 January 2025 Termination of appointment of Przemyslaw Eugeniusz Probe as a director on 2025-01-02

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

30/03/2430 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Cessation of Gianina-Mirela Bercaru as a person with significant control on 2022-05-09

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-01-28 with updates

View Document

27/03/2427 March 2024 Termination of appointment of Gianina-Mirela Bercaru as a director on 2024-03-13

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-01-31

View Document

08/02/238 February 2023 Registered office address changed from Flat 9 Holmewood 40 Gregories Road Beaconsfield HP9 1GE England to 42a St. Marks Road North Kensington London W10 6NR on 2023-02-08

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2216 May 2022 Registered office address changed from Flat 6a 23 New Windsor Street Uxbridge UB8 2TX England to Flat 9 Holmewood 40 Gregories Road Beaconsfield HP9 1GE on 2022-05-16

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

14/05/2214 May 2022 Compulsory strike-off action has been discontinued

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

13/05/2213 May 2022 Appointment of Mr Marlon Vivian Norman Mitchel as a director on 2022-05-09

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2129 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


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