- Company Overview for MM 2015 LIMITED (06327632)
- Filing history for MM 2015 LIMITED (06327632)
- People for MM 2015 LIMITED (06327632)
- Charges for MM 2015 LIMITED (06327632)
- Insolvency for MM 2015 LIMITED (06327632)
- More for MM 2015 LIMITED (06327632)
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
|
|
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
|
|
15 Jun 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
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
|
|
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
|
|
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 |