Advanced company searchLink opens in new window

GB MMH LTD

Company number 08916574

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
11 May 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
21 Jan 2020 AA Accounts for a dormant company made up to 28 February 2019
26 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-26
22 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
20 Mar 2019 PSC01 Notification of Monika Hady as a person with significant control on 20 March 2019
20 Mar 2019 PSC07 Cessation of Maciej Michal Hady as a person with significant control on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Maciej Michal Hady as a director on 20 March 2019
20 Mar 2019 AP01 Appointment of Mrs Monika Hady as a director on 20 March 2019
30 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
21 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
20 Oct 2017 AA Accounts for a dormant company made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
18 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
17 Oct 2016 AP01 Appointment of Mr Maciej Michal Hady as a director on 17 October 2016
17 Oct 2016 TM01 Termination of appointment of Lukasz Korab as a director on 17 October 2016
24 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 Mar 2016 AA Accounts for a dormant company made up to 28 February 2015
21 Sep 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 125 Carr Road Northolt Middlesex UB5 4RE on 21 September 2015
17 Jun 2015 CERTNM Company name changed londonnewbathrooms LTD\certificate issued on 17/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-16