Advanced company searchLink opens in new window

MM PROPS LTD

Company number 10688975

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)
27 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
28 Apr 2022 PSC04 Change of details for Mr Ashish Verma as a person with significant control on 24 June 2021
21 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
05 May 2021 CS01 Confirmation statement made on 10 April 2021 with updates
03 May 2021 AD01 Registered office address changed from 246 Cheriton Road Folkestone CT19 4DN England to Amba House 15 College Road Harrow HA1 1BA on 3 May 2021
01 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Oct 2020 TM01 Termination of appointment of Juhie Rastogi as a director on 30 September 2020
24 Oct 2020 PSC07 Cessation of Juhie Rastogi as a person with significant control on 30 September 2020
12 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
06 Feb 2019 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
13 Apr 2018 PSC01 Notification of Juhie Rastogi as a person with significant control on 1 April 2018
13 Apr 2018 AP01 Appointment of Mrs Juhie Rastogi as a director on 1 April 2018
27 Apr 2017 CH01 Director's details changed for Ashish Verma on 31 March 2017
24 Mar 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-24
  • GBP 100