- Company Overview for MMI GLOBAL UNLIMITED (10519765)
- Filing history for MMI GLOBAL UNLIMITED (10519765)
- People for MMI GLOBAL UNLIMITED (10519765)
- More for MMI GLOBAL UNLIMITED (10519765)
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 |