MOTHERS AID MMH SUPPORT C.I.C.

184-186 Westcombe Hill, London, SE3 7DH
StatusDISSOLVED
Company No.08062980
Category
Incorporated09 May 2012
Age12 years, 7 days
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 12 days

SUMMARY

MOTHERS AID MMH SUPPORT C.I.C. is an dissolved with number 08062980. It was incorporated 12 years, 7 days ago, on 09 May 2012 and it was dissolved 3 years, 12 days ago, on 04 May 2021. The company address is 184-186 Westcombe Hill, London, SE3 7DH.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Resolution

Date: 11 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Aug 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Restoration order of court

Date: 07 Aug 2020

Category: Restoration

Type: AC92

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mums aid maternal mental health support\certificate issued on 07/08/20

Documents

View document PDF

Gazette dissolved voluntary

Date: 03 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 14 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Amelia Moylett

Appointment date: 2017-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Julianne Broten Noble

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 17 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-17

Officer name: Julie Anne Patterson

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Gertrude Nimali Seneviratne

Appointment date: 2016-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Victoria April Sophie Wright

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Natalie Awdry Miles

Termination date: 2015-09-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2015

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eimear Mary Mallen

Appointment date: 2014-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dawn Brown

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2014

Action Date: 10 May 2014

Category: Address

Type: AD01

Old address: 44 Halstow Road Greenwich London SE10 0LD

Change date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mercy Browne

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jill Lesley Thompson

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Natalie Awdry Miles

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Stock

Documents

View document PDF

Incorporation community interest company

Date: 09 May 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

CAMERONS THE BUTCHER LTD

14 GREENHILL,GLASGOW,G64 1LE

Number:SC480924
Status:ACTIVE
Category:Private Limited Company

JESSIERAYS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11259176
Status:ACTIVE
Category:Private Limited Company

MAYFIELD ESTATES SOUTHERN LIMITED

OAKFIELD,BOGNOR REGIS,PO21 3AY

Number:03728163
Status:ACTIVE
Category:Private Limited Company

NEWECOMCORP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11126179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SHINZER INVESTMENTS LTD

84 C/O,SLOUGH,SL1 1EL

Number:09894630
Status:ACTIVE
Category:Private Limited Company

TECHSOFT UK LIMITED

FALCON HOUSE, ROYAL WELCH AVENUE,DENBIGHSHIRE,LL18 5TQ

Number:02157123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source