GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, April 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, August 2017
|
gazette |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th May 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM02 |
15th August 2017 - the day secretary's appointment was terminated
filed on: 16th, August 2017
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, August 2017
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 31st December 2016 to 30th April 2017
filed on: 28th, July 2017
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 27th, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 10th May 2016 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th May 2016: 100.00 GBP
|
capital |
|
AP01 |
New director was appointed on 10th December 2015
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th December 2015
filed on: 17th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2015 - the day director's appointment was terminated
filed on: 17th, December 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th November 2015
filed on: 9th, November 2015
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 100.00 GBP
filed on: 9th, November 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
9th November 2015 - the day director's appointment was terminated
filed on: 9th, November 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 9th November 2015. New Address: 1 Astra Centre Edinburgh Way Harlow Essex CM20 2BN. Previous address: 6th Floor 94 Wigmore Street London W1U 3RF
filed on: 9th, November 2015
|
address |
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, November 2015
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed mecku LIMITEDcertificate issued on 05/11/15
filed on: 5th, November 2015
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2014
filed on: 31st, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th May 2015 with full list of members
filed on: 21st, May 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st December 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th May 2014 with full list of members
filed on: 12th, May 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2014: 1.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 31st May 2014 to 31st December 2013
filed on: 16th, May 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, May 2013
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|