M & M Foodstore Limited

DataGardener
dissolved

M & M Foodstore Limited

sc351515Private Limited With Share Capital

4D Auchingramont Road, Hamilton, ML36JT
Incorporated

19/11/2008

Company Age

17 years

Directors

2

Employees

SIC Code

47210

Risk

Company Overview

Registration, classification & business activity

M & M Foodstore Limited (sc351515) is a private limited with share capital incorporated on 19/11/2008 (17 years old) and registered in hamilton, ML36JT. The company operates under SIC code 47210 - retail sale of fruit and vegetables in specialised stores.

Private Limited With Share Capital
SIC: 47210
Incorporated 19/11/2008
ML36JT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2
director
director

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

59
Gazette Dissolved Compulsory
Category:Gazette
Date:13-09-2022
Gazette Notice Compulsory
Category:Gazette
Date:28-06-2022
Dissolution Withdrawal Application Strike Off Company
Category:Dissolution
Date:05-01-2022
Gazette Notice Voluntary
Category:Gazette
Date:04-01-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:03-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:13-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-05-2021
Gazette Notice Compulsory
Category:Gazette
Date:11-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:21-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:08-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-03-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-02-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:14-12-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:22-09-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-02-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:10-12-2009
Legacy
Category:Officers
Date:02-02-2009
Legacy
Category:Capital
Date:29-12-2008
Legacy
Category:Accounts
Date:16-12-2008
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Officers
Date:16-12-2008
Legacy
Category:Address
Date:16-12-2008
Resolution
Category:Resolution
Date:25-11-2008
Legacy
Category:Officers
Date:25-11-2008
Legacy
Category:Officers
Date:25-11-2008
Incorporation Company
Category:Incorporation
Date:19-11-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date02/05/2022
Filing Date03/12/2021
Latest Accounts02/08/2020

Trading Addresses

Silverwells House, 114 Cadzow Street, Hamilton, Lanarkshire, ML36HP
4D Auchingramont Road, Hamilton, Lanarkshire, ML36JT

Related Companies

2

Contact

4D Auchingramont Road, Hamilton, ML36JT