GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 21st May 2020
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 7th, December 2020
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 21st May 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 2nd Jul 2018. New Address: 7 Whitechapel Road Office 410 London E1 1DU. Previous address: 7 Whitechapel Road Office 406 London E1 1DU
filed on: 2nd, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 21st May 2018
filed on: 21st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Jun 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jun 2016 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 15th Jun 2016: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 7th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 15th Jun 2015 with full list of members
filed on: 15th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 15th Jun 2015: 1000.00 GBP
|
capital |
|
CERTNM |
Company name changed design for mei LTD.certificate issued on 08/06/15
filed on: 8th, June 2015
|
change of name |
Free Download
(3 pages)
|
TM02 |
Tue, 19th May 2015 - the day secretary's appointment was terminated
filed on: 5th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 19th May 2015 new director was appointed.
filed on: 5th, June 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 19th May 2015 - the day director's appointment was terminated
filed on: 5th, June 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Mar 2015. New Address: 7 Whitechapel Road Office 406 London E1 1DU. Previous address: 88-90 Hatton Garden Office 36 London Holborn EC1N 8PG
filed on: 12th, March 2015
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on Wed, 11th Jun 2014
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 5th Jul 2014 with full list of members
filed on: 31st, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 31st Jul 2014: 1000.00 GBP
|
capital |
|
AP01 |
On Wed, 11th Jun 2014 new director was appointed.
filed on: 31st, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 11th Jun 2014 - the day director's appointment was terminated
filed on: 31st, July 2014
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 11th Jun 2014 - the day secretary's appointment was terminated
filed on: 31st, July 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 7th Jul 2014 new director was appointed.
filed on: 7th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 4th Jul 2014 with full list of members
filed on: 7th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 7th Jul 2014: 1,000 GBP
|
capital |
|
TM01 |
Mon, 7th Jul 2014 - the day director's appointment was terminated
filed on: 7th, July 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, June 2014
|
incorporation |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|