- Company Overview for MMH SOFTWARE LIMITED (03862368)
- Filing history for MMH SOFTWARE LIMITED (03862368)
- People for MMH SOFTWARE LIMITED (03862368)
- More for MMH SOFTWARE LIMITED (03862368)
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) |
---|---|---|---|
04 Feb 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Dec 2019 | CH01 | Director's details changed for Maria Teresa Nunn on 9 December 2019 | |
19 Nov 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2019 | DS01 | Application to strike the company off the register | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
08 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
30 Aug 2019 | PSC05 | Change of details for Tulipani Limited as a person with significant control on 10 June 2016 | |
20 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
15 Oct 2018 | AD01 | Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 15 October 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
12 Oct 2018 | CH04 | Secretary's details changed for London Law Secretarial Limited on 12 October 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 9 January 2018 | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
02 Aug 2017 | CH04 | Secretary's details changed for London Law Secretarial Limited on 2 August 2017 | |
03 Mar 2017 | TM01 | Termination of appointment of Diane Smith as a director on 28 February 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
21 Jun 2016 | AP01 | Appointment of Mr Paul Gavin Dane as a director on 2 June 2016 | |
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
18 Dec 2015 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
21 Jul 2015 | CH04 | Secretary's details changed for London Law Secretarial Limited on 21 July 2015 |