Advanced company searchLink opens in new window

MEPC HPE LIMITED

Company number 04639020

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)
14 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 May 2018 DS01 Application to strike the company off the register
09 May 2018 TM01 Termination of appointment of Joanna Klaentschi as a director on 8 May 2018
17 Apr 2018 CH04 Secretary's details changed for Hermes Secretariat Limited on 31 January 2018
06 Feb 2018 PSC05 Change of details for Mepc (1946) Limited as a person with significant control on 31 January 2018
31 Jan 2018 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to Sixth Floor, 150 Cheapside London EC2V 6ET on 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
21 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
01 Oct 2015 TM01 Termination of appointment of Stephen Allen as a director on 30 September 2015
01 Oct 2015 AP01 Appointment of Joanna Klaentschi as a director on 29 September 2015
01 Oct 2015 AP01 Appointment of Mrs Susan Jane Cane as a director on 29 September 2015
30 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
12 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 TM01 Termination of appointment of Lucy Millar as a director
13 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
08 Feb 2013 CH01 Director's details changed for Lucy Sarah Paterson Williams on 1 February 2013
04 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
22 Oct 2012 CH01 Director's details changed for Lucy Sarah Paterson Williams on 22 October 2012
05 Sep 2012 AA Full accounts made up to 31 December 2011