Advanced company searchLink opens in new window

MM 2015 LIMITED

Company number 06327632

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)
13 May 2017 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
07 Dec 2015 4.20 Statement of affairs with form 4.19
07 Dec 2015 600 Appointment of a voluntary liquidator
07 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-26
30 Nov 2015 AD01 Registered office address changed from Suite 322 34 Buckingham Palace Road London SW1W 0RH to 1 Kings Avenue London N21 3NA on 30 November 2015
12 Nov 2015 CERTNM Company name changed minding manners LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-09
15 Jun 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 200
13 Mar 2015 AA Total exemption small company accounts made up to 31 July 2013
06 Aug 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
28 Mar 2014 AA Total exemption small company accounts made up to 31 July 2012
24 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
23 Aug 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
23 Aug 2013 AD01 Registered office address changed from , Flat B 11 Palace Gate, London, W8 5LS, United Kingdom on 23 August 2013
23 Aug 2013 CH01 Director's details changed for Tamiko Nativa Zablith on 23 August 2013
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011
11 Jun 2012 AD01 Registered office address changed from , Suite 322, 34 Buckingham Palace Road, London, SW1W 0RH on 11 June 2012
18 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Apr 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
21 Apr 2011 TM01 Termination of appointment of Maxwell Wright as a director
16 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
13 Aug 2010 CH01 Director's details changed for Tamiko Nativa Zablith on 30 June 2010
29 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009