- Company Overview for MEZZO MANAGEMENT LIMITED (05113149)
- Filing history for MEZZO MANAGEMENT LIMITED (05113149)
- People for MEZZO MANAGEMENT LIMITED (05113149)
- More for MEZZO MANAGEMENT LIMITED (05113149)
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) |
---|---|---|---|
17 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
17 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
10 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
03 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2017 | AP01 | Appointment of Mr Simon Paul Mouncher as a director on 13 November 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
06 Apr 2017 | AP01 | Appointment of Mr James Edward Tomczyk as a director on 27 March 2017 | |
06 Apr 2017 | AP01 | Appointment of Mr Mark Byrne-Jones as a director on 27 March 2017 | |
23 Mar 2017 | AP02 | Appointment of Peoples Property Management Ltd as a director on 15 March 2017 | |
23 Mar 2017 | TM01 | Termination of appointment of Benjamin James Raffe as a director on 28 February 2017 | |
23 Mar 2017 | TM02 | Termination of appointment of Benjamin Raffe as a secretary on 28 February 2017 | |
27 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
22 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
12 May 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
12 May 2015 | AD02 | Register inspection address has been changed from C/O Mezzo Management Limited 55 Colmore Row Birmingham B3 2AS United Kingdom to C/O Peoples Property Management Ltd. Regus House Heronsway Chester Business Park Chester CH4 9QR | |
07 Apr 2015 | AD01 | Registered office address changed from Flat 8, 18 Commonhall Street Chester CH1 2BJ England to C/O C/O Peoples Property Management Ltd. Regus House Heronsway Chester Business Park Chester CH4 9QR on 7 April 2015 | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 30 June 2014
|
|
08 Jul 2014 | AP01 | Appointment of Mr Richard Vincent Collins as a director | |
08 Jul 2014 | AP03 | Appointment of Mr Benjamin Raffe as a secretary | |
08 Jul 2014 | AP01 | Appointment of Mr Benjamin James Raffe as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Mark Eustace as a director | |
08 Jul 2014 | TM02 | Termination of appointment of John Dixon as a secretary |