MMA CONTRACTORS LIMITED
Status | ACTIVE |
Company No. | 09014869 |
Category | Private Limited Company |
Incorporated | 28 Apr 2014 |
Age | 10 years, 1 month, 5 days |
Jurisdiction | England Wales |
SUMMARY
MMA CONTRACTORS LIMITED is an active private limited company with number 09014869. It was incorporated 10 years, 1 month, 5 days ago, on 28 April 2014. The company address is 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 14 Feb 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 04 Oct 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2022
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 10 Oct 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Notification of a person with significant control
Date: 08 Jul 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kaloyan Zhekov Zhekov
Notification date: 2019-01-01
Documents
Termination director company with name termination date
Date: 08 Jul 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murad Ali
Termination date: 2019-06-01
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Cessation of a person with significant control
Date: 11 Jul 2018
Action Date: 02 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kaloyan Zhekov Zhekov
Cessation date: 2018-06-02
Documents
Appoint person director company with name date
Date: 11 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Murad Ali
Appointment date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 30 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2018
Action Date: 30 Jun 2018
Category: Address
Type: AD01
New address: 616 Mitcham Road Croydon CR0 3AA
Change date: 2018-06-30
Old address: Slazanger Suite 1 616 Challenge House Mitcham Road Croydon CR0 3AA England
Documents
Accounts with accounts type dormant
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 29 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type dormant
Date: 02 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Gazette filings brought up to date
Date: 17 Sep 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Change person director company with change date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-14
Officer name: Mr Kaloyan Zhekov Zhekov
Documents
Appoint person director company with name date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-14
Officer name: Mr Kaloyan Zhekov Zhekov
Documents
Termination director company with name termination date
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-14
Officer name: Waqas Jilani
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
New address: Slazanger Suite 1 616 Challenge House Mitcham Road Croydon CR0 3AA
Change date: 2016-09-14
Old address: Slazenger, Suit 1 Mitcham Road Croydon CR0 3AA England
Documents
Change registered office address company with date old address new address
Date: 14 Sep 2016
Action Date: 14 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-14
New address: Slazenger, Suit 1 Mitcham Road Croydon CR0 3AA
Old address: 17 Abbotsbury Road Morden Surrey SM4 5LJ England
Documents
Resolution
Date: 12 Sep 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
Change date: 2016-05-20
Old address: 12 Colonial Road Slough SL1 1RU England
New address: 17 Abbotsbury Road Morden Surrey SM4 5LJ
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2016
Action Date: 05 Mar 2016
Category: Address
Type: AD01
Old address: 44 Penshurst Road Thornton Heath CR7 7EA
Change date: 2016-03-05
New address: 12 Colonial Road Slough SL1 1RU
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-02
Officer name: Muhammad Imran
Documents
Appoint person director company with name date
Date: 09 Mar 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Waqas Jilani
Appointment date: 2015-03-01
Documents
Termination director company with name termination date
Date: 09 Mar 2015
Action Date: 02 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Murad Ali
Termination date: 2015-03-02
Documents
Appoint person director company with name date
Date: 07 Oct 2014
Action Date: 10 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-10
Officer name: Mr Muhammad Imran
Documents
Some Companies
"UNIQUE TRANSPORTATION" LIMITED
14 STEWARD HOUSE,BURY ST. EDMUNDS,IP33 2TN
Number: | 11218610 |
Status: | ACTIVE |
Category: | Private Limited Company |
440 BATH ROAD,BRISTOL,BS31 3DH
Number: | 02597245 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FOXHILL,WETHERBY,LS22 6PS
Number: | 08360301 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11509104 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 KARNER HOUSE,LONDON,E20 1EZ
Number: | 10497224 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIDDLE BALBEGIE ENERGY STORAGE LIMITED
33 BOTHWELL ROAD,HAMILTON,ML3 0AS
Number: | SC595143 |
Status: | ACTIVE |
Category: | Private Limited Company |