- Company Overview for ME (LONDON) LTD (07093614)
- Filing history for ME (LONDON) LTD (07093614)
- People for ME (LONDON) LTD (07093614)
- Insolvency for ME (LONDON) LTD (07093614)
- More for ME (LONDON) LTD (07093614)
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) |
---|---|---|---|
28 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Feb 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2022 | LIQ10 | Removal of liquidator by court order | |
12 Mar 2022 | AD01 | Registered office address changed from Unit E5 Telford Road Bicester Oxon OX26 4LD England to St. James Court 9/12 st. James Parade Bristol BS1 3LH on 12 March 2022 | |
12 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2022 | LIQ02 | Statement of affairs | |
04 Nov 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
04 Nov 2021 | PSC04 | Change of details for Mr David John Mcbride as a person with significant control on 31 March 2019 | |
04 Nov 2021 | PSC04 | Change of details for Mrs Sarah Louise Mcbride as a person with significant control on 31 March 2019 | |
20 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
19 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 25 October 2018 with updates | |
25 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
22 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 25 October 2017 with no updates | |
27 Oct 2017 | CH01 | Director's details changed for Mr David John Mcbride on 27 October 2017 | |
27 Oct 2017 | CH01 | Director's details changed for Mrs Sarah Louise Mcbride on 27 October 2017 | |
27 Oct 2017 | AD01 | Registered office address changed from 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS England to Unit E5 Telford Road Bicester Oxon OX26 4LD on 27 October 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 25 October 2016 with updates | |
04 Nov 2016 | AD01 | Registered office address changed from Unit E5 Telford Road Bicester OX26 4LD England to 3 the Willows Mill Farm Courtyard Beachampton Milton Keynes MK19 6DS on 4 November 2016 |