- Company Overview for MMA DESIGN LIMITED (04191706)
- Filing history for MMA DESIGN LIMITED (04191706)
- People for MMA DESIGN LIMITED (04191706)
- Charges for MMA DESIGN LIMITED (04191706)
- More for MMA DESIGN LIMITED (04191706)
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) |
---|---|---|---|
26 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Jul 2022 | DS01 | Application to strike the company off the register | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
25 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
17 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
10 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
08 Apr 2013 | AD01 | Registered office address changed from 70 Friar Gate Derby Derbyshire DE1 1FP on 8 April 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |