- Company Overview for MERABE ENGINEERING SOLUTIONS LIMITED (04005813)
- Filing history for MERABE ENGINEERING SOLUTIONS LIMITED (04005813)
- People for MERABE ENGINEERING SOLUTIONS LIMITED (04005813)
- More for MERABE ENGINEERING SOLUTIONS LIMITED (04005813)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Sep 2019 | DS01 | Application to strike the company off the register | |
19 Jul 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Feb 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 October 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Nov 2016 | AD01 | Registered office address changed from C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF England to C/O Gwas Limited Suite 2, Unit 14, First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 19 November 2016 | |
12 Nov 2016 | AD01 | Registered office address changed from 41 Green Lane Shepperton Middlesex TW17 8DS England to C/O Gwas Limited Suite 2, Unit 4,First Floor Platts Eyot Lower Sunbury Road Hampton Middlesex TW12 2HF on 12 November 2016 | |
22 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
|
|
27 May 2016 | AD01 | Registered office address changed from Oxford Chambers New Oxford Street Workington Cumbria CA14 2LR to 41 Green Lane Shepperton Middlesex TW17 8DS on 27 May 2016 | |
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
20 Apr 2015 | CH01 | Director's details changed for Peter John Vaughan on 17 April 2015 | |
13 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2015 | AP03 | Appointment of Ms Victoria Anne Sharples as a secretary on 17 March 2015 | |
30 Mar 2015 | TM02 | Termination of appointment of Jean Margaret Vaughan as a secretary on 17 March 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
25 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
25 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 |