- Company Overview for MMA CONCIERGE LIMITED (11346396)
- Filing history for MMA CONCIERGE LIMITED (11346396)
- People for MMA CONCIERGE LIMITED (11346396)
- More for MMA CONCIERGE LIMITED (11346396)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2022 | AD01 | Registered office address changed from Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA Wales to 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP on 12 July 2022 | |
09 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Jun 2021 | PSC04 | Change of details for Mr Ian Munzberger as a person with significant control on 18 December 2020 | |
25 Jun 2021 | CH01 | Director's details changed for Mr Ian Munzberger on 18 December 2020 | |
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 24 November 2020
|
|
25 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 23 November 2020
|
|
25 Jun 2021 | PSC04 | Change of details for Mr Ian Munzberger as a person with significant control on 10 September 2018 | |
25 Jun 2021 | PSC07 | Cessation of Jose Antonio Rubio Estrada as a person with significant control on 10 September 2018 | |
05 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with no updates | |
18 Feb 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
18 Dec 2020 | AD01 | Registered office address changed from 10 Stadium Court Stadium Road Wirral, Bromborough CH62 3RP England to Unit 62 Third Avenue Deeside Industrial Park Deeside Clwyd CH5 2LA on 18 December 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
02 Jul 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2019 | DS02 | Withdraw the company strike off application | |
25 Jun 2019 | DS01 | Application to strike the company off the register | |
17 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
10 Sep 2018 | TM01 | Termination of appointment of Jose Antonio Rubio Estrada as a director on 10 September 2018 | |
04 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-04
|