Advanced company searchLink opens in new window

MMC GP LIMITED

Company number 06571770

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2020 DS01 Application to strike the company off the register
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
18 Dec 2019 AA Accounts for a small company made up to 31 March 2019
30 Sep 2019 AD01 Registered office address changed from 3rd Floor 2 Kensington Square London W8 5EP to 3rd Floor, 24 High Holborn London WC1V 6AZ on 30 September 2019
23 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
21 May 2018 TM01 Termination of appointment of Jonathan Edgar Coker as a director on 13 May 2018
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
21 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
17 Dec 2016 AA Full accounts made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
07 Dec 2015 AA Full accounts made up to 31 March 2015
06 Jun 2015 TM01 Termination of appointment of Rory John Stirling as a director on 18 May 2015
21 Apr 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
15 Dec 2014 AA Full accounts made up to 31 March 2014
14 May 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Jonathan Edgar Coker
02 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
28 Mar 2014 AP01 Appointment of Mr Rory John Stirling as a director
28 Mar 2014 AP01 Appointment of Mr Jonathan Edgar Coker as a director
  • ANNOTATION A second filed AP01 was registered on 14TH May 2014
27 Mar 2014 TM01 Termination of appointment of Thomas Hopkins as a director
17 Dec 2013 AA Full accounts made up to 31 March 2013
04 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders