MMHB LIMITED
Status | DISSOLVED |
Company No. | 06437399 |
Category | Private Limited Company |
Incorporated | 26 Nov 2007 |
Age | 16 years, 6 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 3 days |
SUMMARY
MMHB LIMITED is an dissolved private limited company with number 06437399. It was incorporated 16 years, 6 months, 4 days ago, on 26 November 2007 and it was dissolved 3 years, 1 month, 3 days ago, on 27 April 2021. The company address is Coopers House 3p1 2 Michael Road, London, SW6 2AD.
Company Fillings
Dissolved compulsory strike off suspended
Date: 09 Mar 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company previous shortened
Date: 23 Sep 2018
Action Date: 28 Dec 2017
Category: Accounts
Type: AA01
New date: 2017-12-28
Made up date: 2017-12-29
Documents
Accounts with accounts type dormant
Date: 22 Apr 2018
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company current shortened
Date: 29 Dec 2017
Action Date: 29 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-30
New date: 2016-12-29
Documents
Confirmation statement with updates
Date: 03 Dec 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Change account reference date company previous shortened
Date: 30 Sep 2017
Action Date: 30 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-12-30
Documents
Change person secretary company with change date
Date: 31 Dec 2016
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-12-31
Officer name: Mr Richard Charles Bevan
Documents
Change person director company with change date
Date: 31 Dec 2016
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Bevan
Change date: 2016-12-31
Documents
Change person director company with change date
Date: 31 Dec 2016
Action Date: 31 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Charles Bevan
Change date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2016
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Justin Mcdougall-Morrison
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 11 Apr 2013
Action Date: 11 Apr 2013
Category: Address
Type: AD01
Old address: 1S3 Coopers House 2 Michael Road London SW6 2AD United Kingdom
Change date: 2013-04-11
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Change registered office address company with date old address
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Address
Type: AD01
Old address: 1a Delahay House 15 Chelsea Embankment London SW3 4LA
Change date: 2012-11-27
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Change person director company with change date
Date: 19 Dec 2011
Action Date: 19 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-19
Officer name: Justin Mcdougall-Morrison
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Change person director company with change date
Date: 22 Feb 2010
Action Date: 26 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-26
Officer name: Justin Mcdougall-Morrison
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Legacy
Date: 01 Oct 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Some Companies
ST JAMES HOUSE,LONDON,W8 5HD
Number: | 11180444 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTAX HOUSE SOUTH HILL AVENUE,HARROW,HA2 0DU
Number: | 09600522 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTONTHORPE MILLS,HUDDERSFIELD,HD8 9LA
Number: | 01737765 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT C3 ARMTHORPE BUSINESS CENTRE,DONCASTER,DN3 3DY
Number: | 11247290 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 11680593 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11750813 |
Status: | ACTIVE |
Category: | Private Limited Company |