Advanced company searchLink opens in new window

MMS SOLUTIONS LIMITED

Company number 09113668

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(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