Advanced company searchLink opens in new window

M & M SUNSET LIMITED

Company number 07114627

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)
04 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2010-10-12
21 Oct 2010 CONNOT Change of name notice
31 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted