Advanced company searchLink opens in new window

MEB HOLDINGS LTD

Company number 06631495

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-05
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
  • GBP 1