Advanced company searchLink opens in new window

MMM WASTE MANAGEMENT LTD

Company number 12977117

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)
27 Aug 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jun 2022 SOAS(A) Voluntary strike-off action has been suspended
17 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2022 DS01 Application to strike the company off the register
26 Jan 2022 PSC01 Notification of Gabriel Chiricea as a person with significant control on 11 November 2021
26 Jan 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 11 November 2021
26 Jan 2022 CS01 Confirmation statement made on 26 January 2022 with updates
26 Jan 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 11 November 2021
26 Jan 2022 AP01 Appointment of Mr Gabriel Chiricea as a director on 11 November 2021
26 Jan 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 to 2 Church Street Telford TF2 6BU on 26 January 2022
26 Jan 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 11 November 2021
10 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
10 Nov 2021 AP01 Appointment of Mr Bryan Thornton as a director on 9 November 2021
10 Nov 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2021
09 Nov 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 27 October 2021
09 Nov 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 27 October 2021
28 Oct 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 28 October 2021
27 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-27
  • GBP 1