Advanced company searchLink opens in new window

MMC EVENTS LTD

Company number 10209737

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2020 DS01 Application to strike the company off the register
01 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with updates
31 May 2019 CH01 Director's details changed for Mrs Katie Louise Hamer on 31 May 2019
25 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
16 Oct 2018 TM01 Termination of appointment of Claire Danielle Cowan as a director on 10 October 2018
16 Oct 2018 TM02 Termination of appointment of Claire Danielle Cowan as a secretary on 10 October 2018
16 Oct 2018 PSC07 Cessation of Claire Danielle Cowan as a person with significant control on 10 October 2018
16 Oct 2018 PSC04 Change of details for Mrs Katie Louise Hamer as a person with significant control on 10 October 2018
18 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
31 May 2018 PSC04 Change of details for Mrs Katie Louise Hamer as a person with significant control on 31 May 2018
31 May 2018 CH01 Director's details changed for Mrs Katie Louise Hamer on 31 May 2018
31 May 2018 PSC04 Change of details for Ms Claire Danielle Cowan as a person with significant control on 31 May 2018
31 May 2018 CH01 Director's details changed for Ms Claire Danielle Cowan on 31 May 2018
02 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
30 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
30 Jun 2017 PSC01 Notification of Claire Danielle Cowan as a person with significant control on 1 June 2016
30 Jun 2017 PSC01 Notification of Katie Louise Hamer as a person with significant control on 1 June 2016
09 Jun 2017 CH03 Secretary's details changed for Mrs Claire Danielle Cowan on 30 May 2017
22 Nov 2016 CH01 Director's details changed for Mrs Claire Danielle Cowan on 28 October 2016
22 Nov 2016 CH03 Secretary's details changed for Mrs Claire Danielle Cowan on 28 October 2016
22 Nov 2016 AD01 Registered office address changed from 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom to 7-9 Macon Court Crewe Cheshire CW1 6EA on 22 November 2016