Advanced company searchLink opens in new window

MMI GLOBAL UNLIMITED

Company number 10519765

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)
16 Jul 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
17 Apr 2024 DS01 Application to strike the company off the register
12 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
12 Dec 2023 TM01 Termination of appointment of Timothy Clive Eve as a director on 30 November 2023
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
24 Jun 2022 PSC05 Change of details for Knox Limited as a person with significant control on 13 June 2022
22 Jun 2022 AD01 Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA England to 7 Bell Yard Lower Ground Floor London WC2A 2JR on 22 June 2022
01 Dec 2021 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 1 December 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
10 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
29 Apr 2020 AD01 Registered office address changed from 3 Floor, Foxglove House 166 Piccadilly London W1J 9EF England to 16 High Holborn London WC1V 6BX on 29 April 2020
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
09 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
27 Dec 2018 AD01 Registered office address changed from 7 Old Park Lane London W1K 1QR United Kingdom to 3 Floor, Foxglove House 166 Piccadilly London W1J 9EF on 27 December 2018
12 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
14 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
13 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2018 FOA-RR Re-registration assent
10 Oct 2018 MAR Re-registration of Memorandum and Articles
10 Oct 2018 CERT3 Certificate of re-registration from Limited to Unlimited
10 Oct 2018 RR05 Re-registration from a private limited company to a private unlimited company
09 Feb 2018 AP01 Appointment of Timothy Clive Eve as a director on 8 January 2018
26 Jan 2018 TM01 Termination of appointment of Sandra Hilary Bernadette Robertson as a director on 8 January 2018
05 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018