Advanced company searchLink opens in new window

M & M DIENSTLEISTUNG LTD

Company number 07979057

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
11 Jan 2020 PSC01 Notification of Monika Haitzer as a person with significant control on 31 December 2019
11 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
11 Jan 2020 PSC07 Cessation of Michael Jehser as a person with significant control on 31 December 2019
26 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
21 Sep 2018 AA Micro company accounts made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
26 Sep 2017 AA Micro company accounts made up to 31 December 2016
27 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
24 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • EUR 100
23 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • EUR 100
09 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • EUR 100
20 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
29 Oct 2012 TM01 Termination of appointment of Robert Nibbelink as a director
29 Oct 2012 AP01 Appointment of Monika Haitzer as a director
29 Oct 2012 CERTNM Company name changed westwood 10 LTD\certificate issued on 29/10/12
  • RES15 ‐ Change company name resolution on 2012-10-26
  • NM01 ‐ Change of name by resolution
25 Sep 2012 AP01 Appointment of Mag. Robert Marcel Nibbelink as a director