MM LOCUMS LIMITED: Filings
Overview
| Company Name | MM LOCUMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08538809 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MM LOCUMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||
Termination of appointment of Exceed Cosec Services Limited as a secretary on Mar 01, 2024 | 1 pages | TM02 | ||||||||||
Liquidators' statement of receipts and payments to Jan 13, 2024 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 13, 2023 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jan 13, 2022 | 18 pages | LIQ03 | ||||||||||
Registered office address changed from Bank House St. Judes Road Englefield Green Egham Surrey TW20 0DF to Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU on Mar 23, 2021 | 2 pages | AD01 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Registered office address changed from Bank House St. Judes Road Englefield Green Egham Surrey TW20 0DF to Bank House St. Judes Road Englefield Green Egham Surrey TW20 0DF on Jan 25, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew Jonathan Brown as a director on Dec 09, 2020 | 1 pages | TM01 | ||||||||||
Cessation of Andrew Jonathan Brown as a person with significant control on Dec 09, 2020 | 1 pages | PSC07 | ||||||||||
Cessation of Chetan Dhansukhbhai Panchal as a person with significant control on Dec 19, 2019 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 085388090001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Chetan Dhansukhbhai Panchal as a director on Dec 19, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Julie Anne Greenwood as a director on Dec 18, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Julie Anne Greenwood as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 04, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 9 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0