Advanced company searchLink opens in new window

MMEU 20/20 LTD

Company number 08596845

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)
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
  • GBP 2
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
  • GBP 2
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