- 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) |
---|---|---|---|
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
30 Nov 2015 | CH01 | Director's details changed for Shahab Muhebi on 30 November 2015 | |
30 Nov 2015 | CH01 | Director's details changed for Maryam Beig on 30 November 2015 | |
14 May 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014
Statement of capital on 2014-12-31
|
|
10 Nov 2014 | CH01 | Director's details changed for Shahab Muhebi on 4 April 2014 | |
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | CH01 | Director's details changed for Maryam Beig on 20 March 2013 | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 31 December 2012 | |
28 Jun 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
28 Jun 2012 | AP01 | Appointment of Shahab Muhebi as a director | |
16 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
10 May 2011 | AD01 | Registered office address changed from 321 Worle Moor Road Weston-Super-Mare Avon BS24 7JR on 10 May 2011 | |
18 Apr 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
18 Apr 2011 | AA01 | Previous accounting period shortened from 31 December 2010 to 30 November 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
19 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Oct 2010 | AP01 | Appointment of Maryam Beig as a director | |
28 Oct 2010 | TM01 | Termination of appointment of Gavin White as a director | |
28 Oct 2010 | AD01 | Registered office address changed from 84 Friar Lane Nottingham Nottinghamshire NG1 6ED on 28 October 2010 | |
21 Oct 2010 | CERTNM |
Company name changed friar 110 LIMITED\certificate issued on 21/10/10
|
|
21 Oct 2010 | CONNOT | Change of name notice | |
31 Dec 2009 | NEWINC |
Incorporation
|