MMA CONTRACTORS LIMITED

616 Mitcham Road, Croydon, CR0 3AA, United Kingdom
StatusACTIVE
Company No.09014869
CategoryPrivate Limited Company
Incorporated28 Apr 2014
Age10 years, 1 month, 5 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 17 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 12 Sep 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

"UNIQUE TRANSPORTATION" LIMITED

14 STEWARD HOUSE,BURY ST. EDMUNDS,IP33 2TN

Number:11218610
Status:ACTIVE
Category:Private Limited Company

GOLDEN PYRAMID LIMITED

440 BATH ROAD,BRISTOL,BS31 3DH

Number:02597245
Status:ACTIVE
Category:Private Limited Company

INTERACT2 LIMITED

17 FOXHILL,WETHERBY,LS22 6PS

Number:08360301
Status:ACTIVE
Category:Private Limited Company

JJD SMITH TRAFFIC LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11509104
Status:ACTIVE
Category:Private Limited Company

KG PR LIMITED

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

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