Download leads from Nexok and grow your business. Find out more

MMI Corporation Limited

Documents

Total Documents36
Total Pages160

Filing History

16 May 2023Final Gazette dissolved via compulsory strike-off
12 January 2021Compulsory strike-off action has been suspended
15 December 2020First Gazette notice for compulsory strike-off
6 October 2020Confirmation statement made on 6 October 2020 with updates
28 September 2020Cessation of Rori Hinds as a person with significant control on 25 September 2020
27 September 2020Termination of appointment of Jason Krol as a director on 25 September 2020
27 September 2020Termination of appointment of Rori Hinds as a director on 25 September 2020
9 April 2020Compulsory strike-off action has been discontinued
8 April 2020Confirmation statement made on 18 February 2020 with no updates
9 November 2019Compulsory strike-off action has been suspended
24 September 2019First Gazette notice for compulsory strike-off
25 May 2019Compulsory strike-off action has been discontinued
23 May 2019Confirmation statement made on 18 February 2019 with no updates
9 March 2019Compulsory strike-off action has been suspended
5 February 2019First Gazette notice for compulsory strike-off
29 May 2018Compulsory strike-off action has been discontinued
28 May 2018Confirmation statement made on 18 February 2018 with no updates
15 May 2018First Gazette notice for compulsory strike-off
3 January 2018Registered office address changed from 262 High Road Harrow Middlesex HA3 7BB England to 46 Spencer Road Spencer Road Mitcham CR4 1SH on 3 January 2018
27 December 2017Accounts for a dormant company made up to 28 February 2017
18 May 2017Confirmation statement made on 18 February 2017 with updates
18 May 2017Confirmation statement made on 18 February 2017 with updates
19 December 2016Accounts for a dormant company made up to 28 February 2016
19 December 2016Accounts for a dormant company made up to 28 February 2016
10 November 2016Administrative restoration application
10 November 2016Administrative restoration application
10 November 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-11-10
  • GBP 1,000
10 November 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-11-10
  • GBP 1,000
2 August 2016Final Gazette dissolved via compulsory strike-off
2 August 2016Final Gazette dissolved via compulsory strike-off
17 May 2016First Gazette notice for compulsory strike-off
17 May 2016First Gazette notice for compulsory strike-off
14 October 2015Registered office address changed from Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom to 262 High Road Harrow Middlesex HA3 7BB on 14 October 2015
14 October 2015Registered office address changed from Riverside House, 87a Paines Lane Pinner HA5 3BX United Kingdom to 262 High Road Harrow Middlesex HA3 7BB on 14 October 2015
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1,000
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 1,000
Sign up now to grow your client base. Plans & Pricing