- Company Overview for MM DESIGN & BUILD LIMITED (09624855)
- Filing history for MM DESIGN & BUILD LIMITED (09624855)
- People for MM DESIGN & BUILD LIMITED (09624855)
- More for MM DESIGN & BUILD LIMITED (09624855)
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) |
---|---|---|---|
04 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Feb 2021 | DS01 | Application to strike the company off the register | |
17 Dec 2020 | CH01 | Director's details changed for Mr Michael Murphy on 17 December 2020 | |
21 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
24 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jul 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
02 Aug 2017 | PSC01 | Notification of Michael Murphy as a person with significant control on 1 January 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ England to Pembroke Lodge 3 Pembroke Road Ruislip HA4 8NQ on 1 November 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
28 Jun 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Jun 2016 | AD01 | Registered office address changed from First Floor Unit 3 Metro Centre Dwight Road Watford WD18 9HG United Kingdom to Pembroke Lodge 3 Pembroke Road Ruislip Middlesex HA4 8NQ on 28 June 2016 | |
05 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-05
|