Advanced company searchLink opens in new window

MMM EVENTS LIMITED

Company number 07213098

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)
19 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2013 4.72 Return of final meeting in a creditors' voluntary winding up
02 Jul 2013 4.68 Liquidators' statement of receipts and payments to 26 April 2013
21 May 2012 AD01 Registered office address changed from 25a York Road Ilford Essex IG1 3AD England on 21 May 2012
18 May 2012 4.20 Statement of affairs with form 4.19
18 May 2012 600 Appointment of a voluntary liquidator
18 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-27
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 30 September 2011
19 Oct 2011 AD01 Registered office address changed from 643 Watford Way Apex Corner Mill Hill London NW7 3JR United Kingdom on 19 October 2011
18 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
Statement of capital on 2011-04-18
  • GBP 2
16 Apr 2010 TM01 Termination of appointment of Natasha Cohen as a director
06 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)