Mdm Uk Holdings Limited

DataGardener
dissolved

Mdm Uk Holdings Limited

09533402Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

09/04/2015

Company Age

11 years

Directors

2

Employees

SIC Code

46130

Risk

Company Overview

Registration, classification & business activity

Mdm Uk Holdings Limited (09533402) is a private limited with share capital incorporated on 09/04/2015 (11 years old) and registered in whitefield, M457TA. The company operates under SIC code 46130 - agents involved in the sale of timber and building materials.

Private Limited With Share Capital
SIC: 46130
Incorporated 09/04/2015
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:16-03-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:16-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:27-02-2020
Resolution
Category:Resolution
Date:27-02-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:27-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-05-2015
Incorporation Company
Category:Incorporation
Date:09-04-2015

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2021
Filing Date01/08/2019
Latest Accounts30/04/2019

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, Greater Manchester M, M457TARegistered

Related Companies

2

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA