MLML LTD
Company Documents
| Date | Description |
|---|---|
| 25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | Compulsory strike-off action has been suspended |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
| 19/05/2219 May 2022 | Micro company accounts made up to 2021-01-31 |
| 16/05/2216 May 2022 | Registered office address changed from 10 Gisborne Road Cambridge CB1 3RZ England to 309 Winston House 2 Dollis Park London N3 1HF on 2022-05-16 |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 17/06/2117 June 2021 | Compulsory strike-off action has been discontinued |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-01-28 with no updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 14/03/2014 March 2020 | REGISTERED OFFICE CHANGED ON 14/03/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
| 23/02/2023 February 2020 | DIRECTOR APPOINTED MR MICHAEL DI LORENZO |
| 23/02/2023 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DI LORENZO |
| 29/01/2029 January 2020 | 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