MM RECORDS UK LTD

11 Benbow Court, London, W6 0AQ, England
StatusDISSOLVED
Company No.11153748
CategoryPrivate Limited Company
Incorporated17 Jan 2018
Age6 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution22 Mar 2022
Years2 years, 1 month, 18 days

SUMMARY

MM RECORDS UK LTD is an dissolved private limited company with number 11153748. It was incorporated 6 years, 3 months, 23 days ago, on 17 January 2018 and it was dissolved 2 years, 1 month, 18 days ago, on 22 March 2022. The company address is 11 Benbow Court, London, W6 0AQ, England.



Company Fillings

Gazette dissolved compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2020

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2020

Action Date: 22 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-22

Psc name: Garnay Perry Afolabi Alexander

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2020

Action Date: 22 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-22

Psc name: Edward George Mulhall

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2020

Action Date: 22 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-22

Officer name: Edward George Mulhall

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2020

Action Date: 22 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-22

Officer name: Mr Garnay Perry Afolabi Alexander

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2020

Action Date: 22 Nov 2020

Category: Address

Type: AD01

Old address: Upper Floor 20 Ravensbourne Road London SE6 4UX England

Change date: 2020-11-22

New address: 11 Benbow Court London W6 0AQ

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Edward George Mulhall

Notification date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward George Mulhall

Appointment date: 2020-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bibi Nzinga

Cessation date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-31

Officer name: Bibi Nzinga

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Address

Type: AD01

New address: Upper Floor 20 Ravensbourne Road London SE6 4UX

Old address: Upper Floor Ravensbourne Road London SE6 4UX England

Change date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-31

Old address: 23 Sutton Road London E13 8EY United Kingdom

New address: Upper Floor 20 Ravensbourne Road London SE6 4UX

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-25

Officer name: Miss Bibi Nzinga

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-25

New address: 23 Sutton Road London E13 8EY

Old address: 13 Sutton Road London E13 8EY England

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bibi Nzinga

Notification date: 2020-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chyna Dionte Campbell

Cessation date: 2020-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-25

Officer name: Miss Bibi Nzinga

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-25

Officer name: Chyna Dionte Campbell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2020

Action Date: 25 Oct 2020

Category: Address

Type: AD01

New address: 13 Sutton Road London E13 8EY

Old address: 3 John Fearon Walk London W10 4NT England

Change date: 2020-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tibo Mayele

Termination date: 2020-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tibo Mayele

Cessation date: 2020-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-29

Psc name: Chyna Dionte Campbell

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-29

Officer name: Miss Chyna Dionte Campbell

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 29 Sep 2020

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

New address: 3 John Fearon Walk London W10 4NT

Old address: Flat 24 Greenleaf Close Tulse Hill London SW2 2HB England

Change date: 2020-09-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: Mr Tibo Mayele

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Address

Type: AD01

New address: Flat 24 Greenleaf Close Tulse Hill London SW2 2HB

Old address: 6 Margaret Ingram Close London SW6 7TL England

Change date: 2020-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tibo Mayele

Notification date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Emmanuel Mills

Termination date: 2020-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Justin Emmanuel Mills

Cessation date: 2020-06-23

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 23 Jun 2020

Category: Dissolution

Type: DS02

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-15

Officer name: Mr Justin Emmanuel Mills

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin Emmanuel Mills

Change date: 2020-04-15

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Dissolution application strike off company

Date: 20 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-19

Psc name: Mr Justin Emmanuel Mills

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Emmanuel Mills

Change date: 2020-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2020

Action Date: 19 Jan 2020

Category: Address

Type: AD01

New address: 6 Margaret Ingram Close London SW67TL

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-01-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 26 Nov 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 18 Sep 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Sep 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Incorporation company

Date: 17 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D&A IT CONSULTANTS LTD

5A KINGS ROAD KINGS ROAD,LEEDS,LS16 9JW

Number:11194281
Status:ACTIVE
Category:Private Limited Company

KIPFERL PATISSERIE LTD

1 KINGS AVENUE,LONDON,N21 3NA

Number:11780072
Status:ACTIVE
Category:Private Limited Company

MERSEYSIDE HOME SOLUTIONS LTD

105 ROSEHEATH DRIVE,LIVERPOOL,L26 9UQ

Number:11101947
Status:ACTIVE
Category:Private Limited Company

OEP - PELHAM LTD

603 MERLIN PARK,BURSCOUGH,L40 8JY

Number:11344713
Status:ACTIVE
Category:Private Limited Company

PAKEMAN INVESTMENTS (WALSALL) LIMITED

CHURCH COURT, STOURBRIDGE ROAD,WEST MIDLANDS,B63 3TT

Number:00856003
Status:ACTIVE
Category:Private Limited Company

SPORTS INTERACTIVE LIMITED

27 GREAT WEST ROAD,MIDDLESEX,TW8 9BW

Number:02950954
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