- Company Overview for MMM PLASTERING LTD (12159169)
- Filing history for MMM PLASTERING LTD (12159169)
- People for MMM PLASTERING LTD (12159169)
- More for MMM PLASTERING LTD (12159169)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2022 | CS01 | Confirmation statement made on 21 December 2021 with updates | |
01 Mar 2022 | PSC01 | Notification of Wayne Lewis as a person with significant control on 27 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Chilufya Chitah as a director on 27 February 2022 | |
01 Mar 2022 | AD01 | Registered office address changed from 30B Deepdale Mill Street Preston PR1 5BY England to 1 Clover Croft Manchester M33 3PU on 1 March 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr Wayne Lewis as a director on 26 February 2022 | |
03 Feb 2021 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
07 Jan 2021 | TM01 | Termination of appointment of Edmond Samuel Wynter as a director on 6 December 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from 8 8 Albemarle Street Manchester M14 4NF England to 30B Deepdale Mill Street Preston PR1 5BY on 7 January 2021 | |
07 Jan 2021 | PSC07 | Cessation of Edmond Samuel Wynter as a person with significant control on 5 December 2020 | |
07 Jan 2021 | PSC01 | Notification of Chilufya Chitah as a person with significant control on 6 December 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Chilufya Chitah as a director on 7 November 2019 | |
08 Dec 2020 | AD01 | Registered office address changed from 12 Shrewsbury Close Manchester M24 6DA United Kingdom to 8 8 Albemarle Street Manchester M14 4NF on 8 December 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
07 Dec 2020 | TM01 | Termination of appointment of Dellano Josephs as a director on 17 September 2020 | |
07 Dec 2020 | PSC01 | Notification of Edmond Wynter as a person with significant control on 17 September 2020 | |
07 Dec 2020 | PSC07 | Cessation of Dellano Josephs as a person with significant control on 17 September 2020 | |
07 Dec 2020 | AP01 | Appointment of Mr Edmond Samuel Wynter as a director on 5 February 2020 | |
03 Nov 2020 | AAMD | Amended total exemption full accounts made up to 31 August 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr Dellano Josephs as a director on 2 December 2019 | |
02 Oct 2020 | TM01 | Termination of appointment of Dellano Josephs as a director on 14 September 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Mr Josephs Dellano on 14 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with updates | |
15 Sep 2020 | AP01 | Appointment of Mr Josephs Dellano as a director on 14 September 2020 |