Advanced company searchLink opens in new window

MM CINO LTD

Company number 12630596

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 AA Micro company accounts made up to 31 May 2021
09 Nov 2020 CS01 Confirmation statement made on 9 November 2020 with updates
09 Nov 2020 AP01 Appointment of Mr Marcin Przemyslaw Ciechanski as a director on 14 October 2020
09 Nov 2020 PSC01 Notification of Marcin Przemyslaw Ciechanski as a person with significant control on 14 October 2020
09 Nov 2020 PSC07 Cessation of Monika Salwa as a person with significant control on 14 October 2020
22 Jul 2020 TM01 Termination of appointment of Pawel Nejman as a director on 20 July 2020
22 Jul 2020 AP01 Appointment of Ms Monika Salwa as a director on 20 July 2020
22 Jul 2020 PSC01 Notification of Monika Salwa as a person with significant control on 20 July 2020
22 Jul 2020 PSC07 Cessation of Pawel Nejman as a person with significant control on 20 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
21 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-21
24 Jun 2020 PSC01 Notification of Pawel Nejman as a person with significant control on 23 June 2020
24 Jun 2020 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 7 Bell Yard London WC2A 2JR on 24 June 2020
24 Jun 2020 AP01 Appointment of Mr Pawel Nejman as a director on 23 June 2020
23 Jun 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 23 June 2020
23 Jun 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 23 June 2020
23 Jun 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 23 June 2020
17 Jun 2020 CS01 Confirmation statement made on 17 June 2020 with updates
28 May 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-05-28
  • GBP 1