- Company Overview for MEBAG HOLDINGS LIMITED (04774682)
- Filing history for MEBAG HOLDINGS LIMITED (04774682)
- People for MEBAG HOLDINGS LIMITED (04774682)
- Insolvency for MEBAG HOLDINGS LIMITED (04774682)
- More for MEBAG HOLDINGS LIMITED (04774682)
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) |
---|---|---|---|
08 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Mar 2019 | LIQ10 | Removal of liquidator by court order | |
04 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
09 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 October 2018 | |
08 Nov 2017 | AD01 | Registered office address changed from Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 November 2017 | |
06 Nov 2017 | LIQ01 | Declaration of solvency | |
24 Oct 2017 | AD01 | Registered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW England to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 24 October 2017 | |
20 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
22 May 2017 | CS01 | Confirmation statement made on 22 May 2017 with updates | |
26 Sep 2016 | AA | Total exemption full accounts made up to 30 June 2016 | |
23 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
02 Mar 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
17 Dec 2015 | CERTNM |
Company name changed gabem holdings LIMITED\certificate issued on 17/12/15
|
|
08 Dec 2015 | AD01 | Registered office address changed from Gabem House Heyshott Midhurst West Sussex GU29 0DP to 3a Penns Road Petersfield Hampshire GU32 2EW on 8 December 2015 | |
28 May 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
09 Apr 2015 | AD01 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP United Kingdom to Gabem House Heyshott Midhurst West Sussex GU29 0DP on 9 April 2015 | |
26 Mar 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP to Waterside Halfway Bridge Lodsworth Petworth West Sussex GU28 9BP on 14 July 2014 | |
29 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
29 May 2014 | TM01 | Termination of appointment of Trudy Gordon as a director | |
29 May 2014 | TM01 | Termination of appointment of Trudy Gordon as a director | |
02 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
08 Jan 2014 | TM02 | Termination of appointment of Trudy Gordon as a secretary |