Advanced company searchLink opens in new window

GLOBAL MML PTE. LTD

Company number 04346770

Filter by category

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)
17 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Feb 2016 DS01 Application to strike the company off the register
08 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
05 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
01 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-18
18 Sep 2014 TM01 Termination of appointment of Nira Amar as a director on 18 September 2014
18 Sep 2014 TM01 Termination of appointment of Mu Directors Limited as a director on 18 September 2014
18 Sep 2014 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary on 18 September 2014
18 Sep 2014 AP01 Appointment of Mrs Irene Potter as a director on 18 September 2014
18 Sep 2014 CERTNM Company name changed mountain dew LIMITED\certificate issued on 18/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-18
20 May 2014 AA Accounts for a dormant company made up to 31 December 2013
20 May 2014 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 20 May 2014
15 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
17 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2013 CH01 Director's details changed for Ms Nira Amar on 29 May 2013
27 Mar 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
27 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Jan 2012 SH10 Particulars of variation of rights attached to shares
12 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
07 Feb 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
30 Nov 2010 AP01 Appointment of Ms Nira Amar as a director
29 Nov 2010 TM01 Termination of appointment of Noa Chacham as a director