- Company Overview for MEB HOLDINGS LTD (06631495)
- Filing history for MEB HOLDINGS LTD (06631495)
- People for MEB HOLDINGS LTD (06631495)
- Charges for MEB HOLDINGS LTD (06631495)
- More for MEB HOLDINGS LTD (06631495)
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) |
---|---|---|---|
18 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Sep 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
17 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2024 | MR04 | Satisfaction of charge 1 in full | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
07 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 Oct 2020 | CERTNM |
Company name changed meb industries LIMITED\certificate issued on 26/10/20
|
|
14 Jul 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
02 Dec 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 May 2019 | |
25 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Sep 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
05 Jun 2018 | AD01 | Registered office address changed from Advance Manufacturing Technology Centre Brunel Way Catcliffe Rotherham S60 5WG England to Amp Technology Centre Brunel Way Catcliffe Rotherham S60 5WG on 5 June 2018 | |
05 Jun 2018 | AD01 | Registered office address changed from 15 Holyoake Avenue Sheffield S13 8HY to Advance Manufacturing Technology Centre Brunel Way Catcliffe Rotherham S60 5WG on 5 June 2018 | |
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Michael Edward Brocklebank as a person with significant control on 6 April 2016 | |
04 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
|