- Company Overview for M & M SUNSET LIMITED (07114627)
- Filing history for M & M SUNSET LIMITED (07114627)
- People for M & M SUNSET LIMITED (07114627)
- Charges for M & M SUNSET LIMITED (07114627)
- More for M & M SUNSET LIMITED (07114627)
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) |
---|---|---|---|
20 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Feb 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
06 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2019 | PSC04 | Change of details for Maryam Beig as a person with significant control on 9 January 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 61 Fore Street Trowbridge Wiltshire BA14 8ET to 34 Boulevard Weston-Super-Mare Somerset BS23 1NF on 4 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
04 Apr 2019 | CH01 | Director's details changed for Maryam Beig on 9 January 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Shahab Muhebi on 9 January 2019 | |
19 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Nov 2018 | PSC04 | Change of details for Maryam Beig as a person with significant control on 7 November 2018 | |
07 Nov 2018 | PSC04 | Change of details for Maryam Beig as a person with significant control on 7 November 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Shahab Muhebi on 27 June 2018 | |
02 Aug 2018 | CH01 | Director's details changed for Maryam Beig on 27 June 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Shahab Muhebi on 27 June 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Maryam Beig on 27 June 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Shahab Muhebi on 1 August 2018 | |
01 Aug 2018 | CH01 | Director's details changed for Maryam Beig on 1 August 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
18 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
03 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |