- Company Overview for MEGALINI LIMITED (05596172)
- Filing history for MEGALINI LIMITED (05596172)
- People for MEGALINI LIMITED (05596172)
- More for MEGALINI LIMITED (05596172)
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
|
|
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
|
|
01 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 17 June 2014
|
|
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 |