MM LOCUMS LIMITED

Resolve Advisory Limited 22 York Buildings Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU
StatusLIQUIDATION
Company No.08538809
CategoryPrivate Limited Company
Incorporated21 May 2013
Age10 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

MM LOCUMS LIMITED is an liquidation private limited company with number 08538809. It was incorporated 10 years, 11 months, 26 days ago, on 21 May 2013. The company address is Resolve Advisory Limited 22 York Buildings Resolve Advisory Limited 22 York Buildings, London, WC2N 6JU.



Company Fillings

Termination secretary company with name termination date

Date: 10 May 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-01

Officer name: Exceed Cosec Services Limited

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Mar 2024

Action Date: 13 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Apr 2023

Action Date: 13 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2022

Action Date: 13 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2021

Action Date: 23 Mar 2021

Category: Address

Type: AD01

Old address: Bank House St. Judes Road Englefield Green Egham Surrey TW20 0DF

New address: Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU

Change date: 2021-03-23

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 25 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2021

Action Date: 25 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-25

Old address: Bank House St. Judes Road Englefield Green Egham Surrey TW20 0DF

New address: Bank House St. Judes Road Englefield Green Egham Surrey TW20 0DF

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Jonathan Brown

Termination date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Jonathan Brown

Cessation date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Dec 2020

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-12-19

Psc name: Chetan Dhansukhbhai Panchal

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 085388090001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-19

Officer name: Chetan Dhansukhbhai Panchal

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2018

Action Date: 18 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Anne Greenwood

Termination date: 2018-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Anne Greenwood

Appointment date: 2018-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type small

Date: 27 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-22

Officer name: Exceed Cosec Services Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Dec 2015

Action Date: 22 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-05-22

Officer name: Exceed Cosec Services Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Sep 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2014-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085388090001

Documents

View document PDF

Capital allotment shares

Date: 05 Jul 2013

Action Date: 28 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-28

Capital : 383,000 GBP

Documents

View document PDF

Appoint corporate director company with name

Date: 05 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Exceed Cosec Services Limited

Documents

View document PDF

Incorporation company

Date: 21 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNISTON FARMS (ARBROATH) LIMITED

ARBIKIE,ANGUS,DD11 4UZ

Number:SC060731
Status:ACTIVE
Category:Private Limited Company

CUNLIFFE BOAT BUILDERS LIMITED

UNIT 2, HIGH CARR WORKS, TALKE ROAD,NEWCASTLE,ST5 7AL

Number:10281341
Status:ACTIVE
Category:Private Limited Company

INDOBIZ SOLUTIONS LIMITED

FLAT 24, HIGH ASHTON,KINGSTON UPON THAMES,KT2 7QL

Number:11833721
Status:ACTIVE
Category:Private Limited Company

PROACTIVE FINANCIAL MANAGEMENT LIMITED

1-5 SEAMER ROAD CORNER,SCARBOROUGH,YO12 5BB

Number:06419263
Status:ACTIVE
Category:Private Limited Company

ROTHERWAS HOLDINGS COMPANY LTD

STIRLING HOUSE UNIT 6, BEACON ROAD,HEREFORD,HR2 6JF

Number:07810765
Status:ACTIVE
Category:Private Limited Company

SD FRANCHISING LIMITED

R & D COACHING,RUSHDEN,NN10 0SX

Number:09622797
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