Advanced company searchLink opens in new window

MML HOLDINGS LIMITED

Company number 03166560

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)
25 Feb 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 3 July 2019
02 Jul 2019 TM01 Termination of appointment of Michelle Paradisgarten as a director on 1 July 2019
15 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
22 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2018 AA Group of companies' accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2018 CH01 Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
10 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 AA Accounts for a small company made up to 31 December 2016
20 Dec 2017 AP01 Appointment of Ms. Michelle Paradisgarten as a director on 18 December 2017
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 PSC07 Cessation of Martin Landman as a person with significant control on 7 September 2017
07 Sep 2017 PSC01 Notification of Yardena Landman as a person with significant control on 7 September 2017
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
25 Apr 2017 TM01 Termination of appointment of Martin Landman as a director on 25 April 2017
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
24 Nov 2015 CH04 Secretary's details changed for Js Corporate Secretaries Limited on 9 January 2013
18 Nov 2015 CH01 Director's details changed for Peter Benedict Stone on 9 January 2013
18 Nov 2015 CH01 Director's details changed for Mr Martin Landman on 9 January 2013
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000