Advanced company searchLink opens in new window

MMMS GROUP LIMITED

Company number 10308905

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)
05 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 May 2021 LIQ03 Liquidators' statement of receipts and payments to 2 April 2021
01 Jul 2020 AA01 Previous accounting period extended from 31 January 2020 to 2 April 2020
14 May 2020 AD01 Registered office address changed from 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG to 1580 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AG on 14 May 2020
01 May 2020 LIQ01 Declaration of solvency
01 May 2020 600 Appointment of a voluntary liquidator
01 May 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-03
27 Apr 2020 AD01 Registered office address changed from 27/31 Clerkenwell Close London EC1R 0AT England to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 27 April 2020
24 Feb 2020 TM01 Termination of appointment of Luisa Guerrini as a director on 23 January 2020
24 Feb 2020 TM01 Termination of appointment of Andrew Calvert as a director on 23 January 2020
24 Feb 2020 TM01 Termination of appointment of Samuel Peter Foxman as a director on 25 January 2020
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 1 June 2019
  • GBP 120.3352
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 9 May 2019
  • GBP 120.3352
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 13 August 2019
  • GBP 120.3352
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 120.3352
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 May 2019
  • GBP 120.3352
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 23 May 2019
  • GBP 120.3352
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 120.3352
13 Feb 2020 SH01 Statement of capital following an allotment of shares on 30 April 2019
  • GBP 120.3352
19 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
13 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 112.0594
22 Nov 2018 CS01 Confirmation statement made on 2 August 2018 with updates
12 Oct 2018 PSC04 Change of details for Mr Alex Leigh Rhys Sullivan as a person with significant control on 12 October 2018