Advanced company searchLink opens in new window

MM CAM LIMITED

Company number 05049075

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)
07 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 7 January 2024
14 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 7 January 2023
30 May 2022 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 30 May 2022
14 Jan 2022 600 Appointment of a voluntary liquidator
08 Jan 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 Aug 2021 AM10 Administrator's progress report
06 Jul 2021 AM19 Notice of extension of period of Administration
08 Feb 2021 AM10 Administrator's progress report
19 Aug 2020 AM10 Administrator's progress report
03 Mar 2020 AM19 Notice of extension of period of Administration
10 Feb 2020 AM10 Administrator's progress report
13 Oct 2019 AM07 Result of meeting of creditors
07 Sep 2019 AM03 Statement of administrator's proposal
24 Jul 2019 AD01 Registered office address changed from 1st Floor 90 Chancery Lane London WC2A 1EU United Kingdom to Devonshire House 60 Goswell Road London EC1M 7AD on 24 July 2019
23 Jul 2019 AM01 Appointment of an administrator
06 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
11 May 2018 AA Accounts for a small company made up to 31 May 2017
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
20 Jan 2017 AA Full accounts made up to 31 May 2016
22 Dec 2016 TM01 Termination of appointment of Susan Murphy as a director on 22 December 2016
22 Dec 2016 AP01 Appointment of Vanessa Jacqueline Johnson as a director on 22 December 2016
22 Dec 2016 AD01 Registered office address changed from 6-10 Whitfield Street London W1T 2RE to 1st Floor 90 Chancery Lane London WC2A 1EU on 22 December 2016