- Company Overview for MESTARA LIMITED (04405852)
- Filing history for MESTARA LIMITED (04405852)
- People for MESTARA LIMITED (04405852)
- Charges for MESTARA LIMITED (04405852)
- More for MESTARA LIMITED (04405852)
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 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2019 | DS01 | Application to strike the company off the register | |
19 Aug 2019 | MR04 | Satisfaction of charge 2 in full | |
25 Mar 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
12 Sep 2018 | AD01 | Registered office address changed from Burton Woolf & Turk 22-24 Ely Place London EC1N 6TE to C/O Paris Smith Llp 1 London Road Southampton SO15 2AE on 12 September 2018 | |
10 May 2018 | TM01 | Termination of appointment of Michael John Considine Murphy as a director on 1 April 2018 | |
10 May 2018 | AP01 | Appointment of Mr Peter Carlyle Le Gallais as a director on 11 April 2018 | |
10 May 2018 | AP01 | Appointment of Mrs Claire Joyce Du Heaume as a director on 1 April 2018 | |
10 May 2018 | TM01 | Termination of appointment of Kevin Charles Keen as a director on 4 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Michael John Considine Murphy as a director on 1 April 2018 | |
10 May 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
05 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
23 Apr 2015 | CH03 | Secretary's details changed for Mrs Claire Joyce Du Heaume on 1 March 2015 | |
23 Apr 2015 | CH03 | Secretary's details changed for Mrs Claire Joyce White Du Heaume on 6 January 2015 | |
31 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Mar 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | CH03 | Secretary's details changed for Miss Claire Joyce White on 5 January 2013 |