Advanced company searchLink opens in new window

7628 MM LIMITED

Company number SC322797

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)
17 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2023 CS01 Confirmation statement made on 3 May 2023 with updates
07 Jun 2023 PSC04 Change of details for Mrs Fiona Irvine as a person with significant control on 29 December 2021
07 Jun 2023 PSC07 Cessation of Jonathan Mark Mylne as a person with significant control on 29 December 2021
07 Jun 2023 TM01 Termination of appointment of Mark Mylne as a director on 29 December 2021
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
12 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
05 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
12 Feb 2021 AA Micro company accounts made up to 31 May 2020
04 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
25 Jul 2019 CH01 Director's details changed for Mark Mylne on 25 July 2019
25 Jul 2019 PSC04 Change of details for Mr Jonathan Mark Mylne as a person with significant control on 25 July 2019
25 Jul 2019 PSC04 Change of details for Mrs Fiona Irvine as a person with significant control on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from C/O 7628Mm Limited 43 Logie Green Road Flat 11 Edinburgh Midlothian EH7 4HB to 1 Pilrig Heights Edinburgh EH6 5AB on 25 July 2019
16 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 Sep 2018 PSC04 Change of details for Mr Jonathan Mark Mylne as a person with significant control on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mark Mylne on 11 September 2018
08 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
08 May 2018 PSC01 Notification of Fiona Irvine as a person with significant control on 8 May 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
22 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates