MMB SOFTWARE LIMITED
Status | DISSOLVED |
Company No. | 07014279 |
Category | Private Limited Company |
Incorporated | 09 Sep 2009 |
Age | 14 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 10 Oct 2023 |
Years | 7 months, 20 days |
SUMMARY
MMB SOFTWARE LIMITED is an dissolved private limited company with number 07014279. It was incorporated 14 years, 8 months, 21 days ago, on 09 September 2009 and it was dissolved 7 months, 20 days ago, on 10 October 2023. The company address is 9 King Street, London, EC2V 8EA, England.
Company Fillings
Gazette dissolved voluntary
Date: 10 Oct 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Jul 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2022
Action Date: 04 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-04
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Address
Type: AD01
New address: 9 King Street London EC2V 8EA
Change date: 2021-11-03
Old address: 5 White Oak Square London Road Swanley Kent BR8 7AG England
Documents
Confirmation statement with updates
Date: 03 Nov 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Change to a person with significant control
Date: 20 Oct 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fsi Global Plc
Change date: 2021-03-24
Documents
Change to a person with significant control
Date: 24 Aug 2021
Action Date: 24 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-03-24
Psc name: Fsi Global Plc
Documents
Change to a person with significant control
Date: 23 Aug 2021
Action Date: 23 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-23
Psc name: Fsi Global Plc
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-11
Officer name: John Moriarty
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Adler Ensign
Appointment date: 2021-08-11
Documents
Termination director company with name termination date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Robert Harvey
Termination date: 2021-08-11
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-11
Officer name: Mr Roman Telerman
Documents
Appoint person director company with name date
Date: 20 Aug 2021
Action Date: 11 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-11
Officer name: Mr Patrick Joseph Ghilani
Documents
Accounts with accounts type dormant
Date: 23 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type full
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 17 Dec 2018
Action Date: 14 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Moriarty
Change date: 2018-12-14
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2018
Action Date: 14 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-14
New address: 5 White Oak Square London Road Swanley Kent BR8 7AG
Old address: Exchange House 180-182 st. Marys Lane Upminster RM14 3BT
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type full
Date: 27 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Change account reference date company current extended
Date: 16 May 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-10-31
Documents
Accounts with accounts type dormant
Date: 27 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 09 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-09
Documents
Accounts with accounts type full
Date: 14 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 09 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-09
Documents
Accounts with accounts type full
Date: 28 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 09 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-09
Documents
Accounts with accounts type small
Date: 02 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2012
Action Date: 09 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-09
Documents
Legacy
Date: 20 Jul 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type small
Date: 06 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2011
Action Date: 09 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-09
Documents
Accounts with accounts type total exemption small
Date: 16 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Legacy
Date: 12 Jan 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 09 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-09
Documents
Appoint person director company with name
Date: 08 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Moriarty
Documents
Change account reference date company current extended
Date: 27 Nov 2009
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
New date: 2010-10-31
Made up date: 2010-09-30
Documents
Some Companies
21 STEPHEN HILL ROAD,SHEFFIELD,S10 5NQ
Number: | 05330223 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 CRADDOCK ROAD,SALE,M33 3LJ
Number: | 11616099 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVOLVE PROPERTY & DEVELOPMENTS LIMITED
17 VICTORIA ROAD EAST,THORNTON CLEVELEYS,FY5 5HT
Number: | 11710949 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BARTON CLOSE,NORTH SHIELDS,NE30 2TG
Number: | 11291775 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 MOIRA ROAD,LISBURN,BT28 2SN
Number: | NI630284 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MEADOW HOUSE STUD GREEN,MAIDENHEAD,SL6 2JH
Number: | 08804207 |
Status: | ACTIVE |
Category: | Private Limited Company |