Advanced company searchLink opens in new window

MEGALINI LIMITED

Company number 05596172

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
11 Jan 2019 CH01 Director's details changed for Mr Peter Patrick Dunne on 11 January 2019
18 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
19 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
28 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Oct 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
27 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
28 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Jul 2015 AD01 Registered office address changed from 122 New London Road Chelmsford Essex CM2 0RG to 1-3 High Street Dunmow Essex CM6 1UU on 27 July 2015
11 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
01 Jul 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 100.00
22 May 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Jan 2014 CH01 Director's details changed for Mr Peter Dunne on 1 November 2013
20 Jan 2014 TM02 Termination of appointment of Margaret Melvin as a secretary
17 Jan 2014 TM01 Termination of appointment of Meg Dunne as a director
17 Jan 2014 AP01 Appointment of Mr Peter Dunne as a director
28 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
14 Jun 2013 AA Total exemption small company accounts made up to 31 October 2012
29 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders