Advanced company searchLink opens in new window

MENA REAL ESTATE LIMITED

Company number 06719038

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)
24 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2014 SOAS(A) Voluntary strike-off action has been suspended
25 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
13 Nov 2014 DS01 Application to strike the company off the register
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
09 Aug 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2013 AP01 Appointment of Mr Stephen Henry Cecil Stephen Powell as a director on 1 March 2013
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2013 TM01 Termination of appointment of Jayendra Janardan Ved as a director on 1 March 2013
31 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 October 2010
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Oct 2011 AR01 Annual return made up to 9 October 2011 with full list of shareholders
11 Oct 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
09 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Mar 2010 TM01 Termination of appointment of Prakash Jariwala as a director
22 Oct 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
22 Oct 2009 AD01 Registered office address changed from 505 Pinner Road Harrow Mddx HA2 6EH on 22 October 2009
22 Oct 2009 CH01 Director's details changed for Jayendra Ved on 2 October 2009