- Company Overview for MMM BUSINESS PLC (11094088)
- Filing history for MMM BUSINESS PLC (11094088)
- People for MMM BUSINESS PLC (11094088)
- More for MMM BUSINESS PLC (11094088)
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) |
---|---|---|---|
13 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Jun 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jun 2020 | DS01 | Application to strike the company off the register | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
16 Jul 2018 | PSC07 | Cessation of Dorin Radu as a person with significant control on 16 July 2018 | |
16 Jul 2018 | PSC07 | Cessation of Ramez Bitar as a person with significant control on 16 July 2018 | |
16 Jul 2018 | TM01 | Termination of appointment of Ramez Bitar as a director on 16 July 2018 | |
10 May 2018 | PSC01 | Notification of Dorin Radu as a person with significant control on 10 May 2018 | |
10 May 2018 | CH01 | Director's details changed for Mr Dorin Radu on 10 May 2018 | |
10 May 2018 | TM02 | Termination of appointment of Apex Corporate Limited as a secretary on 10 May 2018 | |
10 May 2018 | PSC04 | Change of details for Mr Ramez Bitar as a person with significant control on 24 January 2018 | |
10 May 2018 | AD01 | Registered office address changed from 46 Syon Lane Isleworth Middlesex TW7 5NQ England to 72 North Street Romford RM1 1DA on 10 May 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
07 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 7 December 2017
|
|
04 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-04
|