- Company Overview for MMS SOLUTIONS LIMITED (09113668)
- Filing history for MMS SOLUTIONS LIMITED (09113668)
- People for MMS SOLUTIONS LIMITED (09113668)
- More for MMS SOLUTIONS LIMITED (09113668)
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(A) | Final Gazette dissolved via voluntary strike-off | |
13 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Aug 2022 | DS01 | Application to strike the company off the register | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
05 Jan 2022 | CH01 | Director's details changed for Mr Shoaib Abedi on 5 January 2022 | |
05 Jan 2022 | AD01 | Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH England to Dashwood House Level 17 69 Old Broad Street London EC2M 1QS on 5 January 2022 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Jul 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Shoaib Abedi on 14 October 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
12 Sep 2019 | PSC07 | Cessation of Tyler Bui as a person with significant control on 22 March 2017 | |
12 Sep 2019 | PSC01 | Notification of Shoaib Abedi as a person with significant control on 22 March 2017 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Nov 2018 | AD01 | Registered office address changed from Dauntsey House Dauntsey House 4B Frederick's Place London EC2R 8AB England to New Broad Street House 35 New Broad Street London EC2M 1NH on 27 November 2018 | |
29 Aug 2018 | TM01 | Termination of appointment of Tyler Bui as a director on 29 August 2018 | |
15 May 2018 | AP01 | Appointment of Mr Shoaib Abedi as a director on 15 May 2018 | |
25 Apr 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
22 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
27 Feb 2018 | AA01 | Previous accounting period extended from 31 July 2017 to 31 December 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates |