- Company Overview for M&M IT CONSULTANTS LTD (10508632)
- Filing history for M&M IT CONSULTANTS LTD (10508632)
- People for M&M IT CONSULTANTS LTD (10508632)
- More for M&M IT CONSULTANTS LTD (10508632)
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) |
---|---|---|---|
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2021 | CH01 | Director's details changed for Miss Diana-Georgiana Mihai on 1 February 2021 | |
25 Feb 2021 | PSC04 | Change of details for Miss Diana-Georgiana Mihai as a person with significant control on 1 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
17 Feb 2021 | CS01 | Confirmation statement made on 16 February 2021 with updates | |
16 Feb 2021 | PSC07 | Cessation of Tarsam Singh Songheda as a person with significant control on 1 February 2021 | |
16 Feb 2021 | TM01 | Termination of appointment of Tarsam Singh Songheda as a director on 1 February 2021 | |
16 Feb 2021 | PSC01 | Notification of Diana-Georgiana Mihai as a person with significant control on 1 February 2021 | |
16 Feb 2021 | AP01 | Appointment of Miss Diana-Georgiana Mihai as a director on 1 February 2021 | |
18 Nov 2020 | TM01 | Termination of appointment of Shehroz Mukhtiar as a director on 18 November 2020 | |
18 Nov 2020 | PSC07 | Cessation of Shehroz Mukhtiar as a person with significant control on 18 November 2020 | |
18 Nov 2020 | PSC01 | Notification of Tarsam Singh Songheda as a person with significant control on 18 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
18 Nov 2020 | AP01 | Appointment of Mr Tarsam Singh Songheda as a director on 18 November 2020 | |
18 Nov 2020 | AD01 | Registered office address changed from 95 Biscot Road Luton LU3 1AN England to Flat 37 Gayton Road Harrow HA1 2DS on 18 November 2020 | |
05 Oct 2020 | PSC01 | Notification of Shehroz Mukhtiar as a person with significant control on 5 October 2020 | |
05 Oct 2020 | PSC09 | Withdrawal of a person with significant control statement on 5 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 95 Wilton Road, Suite 717 Victoria London London SW1V 1BZ to 95 Biscot Road Luton LU3 1AN on 5 October 2020 | |
05 Oct 2020 | CERTNM |
Company name changed hydro energies LIMITED\certificate issued on 05/10/20
|
|
03 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with updates | |
02 Oct 2020 | TM01 | Termination of appointment of Joaquim Magro De Almeida as a director on 2 October 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Shehroz Mukhtiar as a director on 2 October 2020 | |
13 Apr 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
14 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates |