Advanced company searchLink opens in new window

MMAR HOLDINGS LIMITED

Company number 07572222

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)
12 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
05 Mar 2019 MR04 Satisfaction of charge 075722220001 in full
17 Jul 2018 AP03 Appointment of Mrs Rosalind Carr as a secretary on 22 May 2017
17 Jul 2018 TM02 Termination of appointment of Christopher Marcus Carr as a secretary on 22 May 2017
21 Nov 2017 AD01 Registered office address changed from C/O Knigsbridge Corporate Solutions Resolution Hou City Office Park Crusader Road Lincoln LN6 7AS to C/O Kingsbridge Corporate Solutions Resolution Hou City Office Park Crusader Road Lincoln LN6 7AS on 21 November 2017
21 Nov 2017 AD01 Registered office address changed from Marlin Building 4 Sadler Road Lincoln Lincolnshire LN6 3RS to C/O Knigsbridge Corporate Solutions Resolution Hou City Office Park Crusader Road Lincoln LN6 7AS on 21 November 2017
17 Nov 2017 LIQ01 Declaration of solvency
17 Nov 2017 600 Appointment of a voluntary liquidator
17 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-01
15 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 5 July 2017
  • GBP 1,965
24 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2017 MR01 Registration of charge 075722220001, created on 10 May 2017
28 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,875
22 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,875
03 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,875
01 Apr 2014 CH01 Director's details changed for Mr Alan Frederick Corlett on 1 August 2013
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012