Advanced company searchLink opens in new window

MDM GROUP LIMITED

Company number 03110031

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2020
11 Aug 2020 TM01 Termination of appointment of Simon Marshall Hibbins as a director on 31 July 2020
24 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
10 Jan 2019 AD01 Registered office address changed from The Mill (Facility) Limited 11-14 Windmill Street London W1T 2JG England to C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU on 10 January 2019
05 Jan 2019 LIQ01 Declaration of solvency
05 Jan 2019 600 Appointment of a voluntary liquidator
05 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-30
09 Nov 2018 TM01 Termination of appointment of Robin Richard Shenfield as a director on 2 November 2018
31 Oct 2018 TM02 Termination of appointment of Hunter Simon as a secretary on 22 October 2018
31 Oct 2018 TM01 Termination of appointment of Hunter Simon as a director on 22 October 2018
28 Sep 2018 SH19 Statement of capital on 28 September 2018
  • GBP 1.68
28 Sep 2018 SH20 Statement by Directors
28 Sep 2018 CAP-SS Solvency Statement dated 31/08/18
28 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Jul 2018 CS01 Confirmation statement made on 1 June 2018 with updates
02 Jul 2018 CH01 Director's details changed for Mr Robin Richard Shenfield on 1 April 2018
02 Jul 2018 CH01 Director's details changed for Mr Simon Marshall Hibbins on 1 January 2018
29 Jun 2018 CH01 Director's details changed for Mr Robin Richard Shenfield on 3 January 2018
29 Jun 2018 CH01 Director's details changed for Mr Robin Richard Shenfield on 3 January 2018
19 Mar 2018 CH01 Director's details changed for Simon Hunter on 1 December 2017
19 Mar 2018 CH03 Secretary's details changed for Simon Hunter on 1 December 2017
06 Mar 2018 MR04 Satisfaction of charge 031100310010 in full
22 Feb 2018 TM01 Termination of appointment of Jamie Smith as a director on 1 December 2017