Advanced company searchLink opens in new window

MMA CONCIERGE LIMITED

Company number 11346396

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)
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
  • GBP 200
25 Jun 2021 SH01 Statement of capital following an allotment of shares on 23 November 2020
  • GBP 150
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-04
  • GBP 100