- Company Overview for M.M.I.B.S. LLP (OC415175)
- Filing history for M.M.I.B.S. LLP (OC415175)
- People for M.M.I.B.S. LLP (OC415175)
- More for M.M.I.B.S. LLP (OC415175)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Sep 2021 | LLTM01 | Termination of appointment of Monica Pamela Van Zyl as a member on 30 December 2020 | |
29 Sep 2021 | LLTM01 | Termination of appointment of Roy Dennis Tolfts as a member on 30 December 2020 | |
05 Feb 2021 | LLCS01 | Confirmation statement made on 19 December 2020 with no updates | |
06 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2019 | LLCS01 | Confirmation statement made on 19 December 2019 with no updates | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2018 | LLCS01 | Confirmation statement made on 19 December 2018 with no updates | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Apr 2018 | LLAD01 | Registered office address changed from 60 Cannon Street London United Kingdom EC4N 6NP to 8-12 New Bridge Street London EC4V 6AL on 10 April 2018 | |
25 Jan 2018 | LLCS01 | Confirmation statement made on 19 December 2017 with no updates | |
20 Dec 2016 | LLIN01 | Incorporation of a limited liability partnership |