- Company Overview for MIDDLE EAST EXPRESS UK LIMITED (06891383)
- Filing history for MIDDLE EAST EXPRESS UK LIMITED (06891383)
- People for MIDDLE EAST EXPRESS UK LIMITED (06891383)
- More for MIDDLE EAST EXPRESS UK LIMITED (06891383)
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) |
---|---|---|---|
09 Dec 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jan 2014 | AA | Accounts made up to 30 April 2013 | |
11 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Sep 2013 | AR01 |
Annual return made up to 29 April 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
05 Jul 2012 | TM01 | Termination of appointment of Rohan Manojkumar Sivanathan as a director on 1 April 2012 | |
13 Jun 2012 | AD01 | Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ United Kingdom on 13 June 2012 | |
28 May 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
09 Feb 2012 | AD01 | Registered office address changed from C/O Kevis House 5 Anthony Way Edmonton London N18 3QT United Kingdom on 9 February 2012 | |
29 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Sep 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
13 Sep 2011 | AD01 | Registered office address changed from 30 Trinder Road Barnet Hertfordshire EN5 3EE United Kingdom on 13 September 2011 | |
23 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Ms Thana Sivasambu on 24 April 2010 | |
13 May 2010 | AP01 | Appointment of Rohan Manojkumar Sivanathan as a director | |
13 May 2010 | ANNOTATION |
Rectified AP01 removed from public record 30TH September 2010. The from is invalid or ineffective.
|
|
29 Apr 2009 | NEWINC | Incorporation |