Advanced company searchLink opens in new window

MM SOUTHAMPTON LIMITED

Company number 06517596

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)
11 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Apr 2015 DS01 Application to strike the company off the register
13 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
26 Jun 2014 AP03 Appointment of Mrs Karen Shutler as a secretary
26 Jun 2014 TM02 Termination of appointment of Tim Shutler as a secretary
26 Jun 2014 TM01 Termination of appointment of Tim Shutler as a director
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Feb 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
08 Mar 2012 AR01 Annual return made up to 29 February 2012 with full list of shareholders
20 Sep 2011 AA Total exemption small company accounts made up to 31 July 2011
03 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
21 Oct 2010 AA Total exemption small company accounts made up to 31 July 2010
01 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Karen Shutler on 1 March 2010
01 Mar 2010 CH01 Director's details changed for Tim Shutler on 1 March 2010
20 Oct 2009 AA Total exemption small company accounts made up to 31 July 2009
04 Mar 2009 225 Accounting reference date extended from 28/02/2009 to 31/07/2009
02 Mar 2009 363a Return made up to 28/02/09; full list of members
14 May 2008 CERTNM Company name changed cup shocker LTD\certificate issued on 15/05/08
01 May 2008 287 Registered office changed on 01/05/2008 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom
01 May 2008 288a Director appointed karen shutler