Advanced company searchLink opens in new window

M&M CHARITE LTD

Company number 08802642

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2020 TM01 Termination of appointment of Magdolna Adel Mewes as a director on 27 October 2020
21 Oct 2020 DS01 Application to strike the company off the register
10 Dec 2019 CS01 Confirmation statement made on 4 December 2019 with no updates
02 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with no updates
18 Oct 2018 PSC01 Notification of Reginald Stephen Hollman as a person with significant control on 1 October 2018
08 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-05
05 Oct 2018 AP01 Appointment of Mr Reginald Stephen Hollman as a director on 4 October 2018
05 Oct 2018 TM01 Termination of appointment of Wolfgang Fritz Rudolf Trueschel as a director on 4 October 2018
05 Oct 2018 AP01 Appointment of Mrs Magdolna Adel Mewes as a director on 4 October 2018
13 Sep 2018 TM01 Termination of appointment of Jan Ter Stege as a director on 13 September 2018
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 May 2018 AD01 Registered office address changed from 10 Nightingale Court Park Road Radlett Hertfordshire WD7 8EA to PO Box E1 0BB 4-8 Sutton Street 4-8 Sutton Street London E1 0BB on 24 May 2018
01 Feb 2018 AP01 Appointment of Mr Wolfgang Fritz Rudolf Trueschel as a director on 1 February 2018
05 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
11 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Aug 2017 TM01 Termination of appointment of Ejner Sonniksen as a director on 2 August 2017
03 Aug 2017 TM01 Termination of appointment of Reginald Stephen Hollman as a director on 2 August 2017
03 Aug 2017 TM01 Termination of appointment of Dietmar Michael Tabler as a director on 2 August 2017
03 Aug 2017 PSC07 Cessation of Reginald Stephen Hollman as a person with significant control on 2 August 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-02
02 Aug 2017 AP01 Appointment of Mr Jan Ter Stege as a director on 2 August 2017
08 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates