- Company Overview for MMEU 20/20 LTD (08596845)
- Filing history for MMEU 20/20 LTD (08596845)
- People for MMEU 20/20 LTD (08596845)
- More for MMEU 20/20 LTD (08596845)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2022 | TM01 | Termination of appointment of Ravindra Dineshchandra Naik as a director on 15 June 2022 | |
01 Jul 2022 | PSC07 | Cessation of Ravindra Dineshchandra Naik as a person with significant control on 1 June 2022 | |
06 Dec 2021 | AA | Accounts for a dormant company made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
24 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
19 Apr 2020 | CH01 | Director's details changed for Dr Ravindra Dineshchandra Naik on 19 April 2020 | |
30 Mar 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from 4 Langley Close Rotherham South Yorkshire S65 3QG to 2 Burns Drive Rotherham S65 2QH on 11 February 2019 | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
26 Dec 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
18 Oct 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
25 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
04 Apr 2014 | AD01 | Registered office address changed from 42 Arundel Drive East Saltdean Brighton BN2 8SL United Kingdom on 4 April 2014 | |
04 Apr 2014 | TM01 | Termination of appointment of John Vaughan as a director |