100% M&M LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/01/2515 January 2025 | Termination of appointment of Pauline Shirley Mitchell as a director on 2025-01-02 |
| 15/01/2515 January 2025 | Termination of appointment of Przemyslaw Eugeniusz Probe as a director on 2025-01-02 |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
| 30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
| 30/03/2430 March 2024 | Compulsory strike-off action has been discontinued |
| 27/03/2427 March 2024 | Cessation of Gianina-Mirela Bercaru as a person with significant control on 2022-05-09 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-01-28 with updates |
| 27/03/2427 March 2024 | Termination of appointment of Gianina-Mirela Bercaru as a director on 2024-03-13 |
| 13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
| 13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
| 28/02/2328 February 2023 | Micro company accounts made up to 2022-01-31 |
| 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 |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
| 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 |
| 14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
| 14/05/2214 May 2022 | Compulsory strike-off action has been discontinued |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-01-28 with no updates |
| 13/05/2213 May 2022 | Appointment of Mr Marlon Vivian Norman Mitchel as a director on 2022-05-09 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 29/01/2129 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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