- Company Overview for MML HOLDINGS LIMITED (03166560)
- Filing history for MML HOLDINGS LIMITED (03166560)
- People for MML HOLDINGS LIMITED (03166560)
- More for MML HOLDINGS LIMITED (03166560)
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
|
|
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
|