Advanced company searchLink opens in new window

MEZZANINE MANAGEMENT UK LIMITED

Company number 02270009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2016 600 Appointment of a voluntary liquidator
07 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-18
07 Jun 2016 4.70 Declaration of solvency
18 May 2016 AD01 Registered office address changed from Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HA England to Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HD on 18 May 2016
18 May 2016 AD01 Registered office address changed from Orion House 5 Upper St. Martin's Lane London WC2H 9EA England to Pkf Geoffrey Martin & Co 1 Westferry Circus London E14 4HA on 18 May 2016
12 Jan 2016 AD01 Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR to Orion House 5 Upper St. Martin's Lane London WC2H 9EA on 12 January 2016
27 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 10,000
11 Dec 2014 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
23 Oct 2014 AA Full accounts made up to 31 August 2014
11 Aug 2014 AA Full accounts made up to 31 March 2014
05 Aug 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 August 2014
11 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 10,000
03 Jul 2013 AA Full accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
09 Aug 2012 AA Full accounts made up to 31 March 2012
20 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
10 Aug 2011 AA Full accounts made up to 31 March 2011
13 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
12 Jul 2010 AA Full accounts made up to 31 March 2010
14 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
13 Aug 2009 AA Full accounts made up to 31 March 2009
27 Jul 2009 288a Director appointed mr roderick hilary brooks
08 Jun 2009 288a Secretary appointed mr parag himatlal gandesha