Advanced company searchLink opens in new window

MMA CONSULTING LIMITED

Company number 06168709

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)
03 May 2022 GAZ2 Final Gazette dissolved following liquidation
03 Feb 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 26 November 2021
14 Dec 2020 AD01 Registered office address changed from 101 Highwood Gardens Ilford Essex IG5 0AY to 41 Kingston Street Cambridge CB1 2NU on 14 December 2020
09 Dec 2020 LIQ01 Declaration of solvency
09 Dec 2020 600 Appointment of a voluntary liquidator
09 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-11-27
23 Jun 2020 AA Micro company accounts made up to 31 March 2020
23 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
25 Mar 2018 CS01 Confirmation statement made on 19 March 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 19 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
06 Apr 2014 CH01 Director's details changed for Majid Asghar on 1 December 2013
06 Apr 2014 CH03 Secretary's details changed for Samira Asghar on 1 December 2013
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Sep 2013 AD01 Registered office address changed from 3 Lindley Road London E10 6QT on 16 September 2013