Advanced company searchLink opens in new window

MMEU LIMITED

Company number 05770036

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)
10 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
03 Aug 2017 TM01 Termination of appointment of Peter Sludden as a director on 1 August 2017
03 Aug 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
26 Apr 2017 AP01 Appointment of Mr Peter Sludden as a director on 13 April 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 TM01 Termination of appointment of John Vaughan as a director on 18 October 2016
30 Aug 2016 TM02 Termination of appointment of Jessica Naik as a secretary on 1 January 2016
03 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AP01 Appointment of Mr John Vaughan as a director on 1 June 2014
23 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
04 Apr 2014 TM01 Termination of appointment of John Vaughan as a director
08 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2014 AR01 Annual return made up to 3 May 2013 with full list of shareholders
08 Jan 2014 AR01 Annual return made up to 5 April 2010 with full list of shareholders
08 Jan 2014 RT01 Administrative restoration application
10 Dec 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
27 Jun 2012 CH01 Director's details changed for Dr Ravindra Dineshchandra Naik on 1 April 2012
27 Jun 2012 CH03 Secretary's details changed for Jessica Naik on 1 April 2012