- Company Overview for MEGA-BRANDS LIMITED (07121051)
- Filing history for MEGA-BRANDS LIMITED (07121051)
- People for MEGA-BRANDS LIMITED (07121051)
- Charges for MEGA-BRANDS LIMITED (07121051)
- Insolvency for MEGA-BRANDS LIMITED (07121051)
- More for MEGA-BRANDS LIMITED (07121051)
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) |
---|---|---|---|
31 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2018 | L64.07 | Completion of winding up | |
02 Jun 2016 | COCOMP | Order of court to wind up | |
01 Jun 2016 | COCOMP | Order of court to wind up | |
04 Mar 2016 | AD01 | Registered office address changed from 41 Greenway, Harlow Business Park Harlow Essex CM19 5QE to 29 King Street Newcastle Staffordshire ST5 1ER on 4 March 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
15 Dec 2015 | TM01 | Termination of appointment of Barry Komodromou as a director on 20 November 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
07 May 2015 | MR01 |
Registration of charge 071210510005, created on 7 May 2015
|
|
23 Mar 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-03-23
|
|
15 Jan 2015 | MR01 | Registration of charge 071210510003, created on 15 January 2015 | |
15 Jan 2015 | MR01 | Registration of charge 071210510004, created on 15 January 2015 | |
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
28 Feb 2014 | AR01 | Annual return made up to 9 January 2014 with full list of shareholders | |
04 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 January 2014
|
|
10 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
10 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
24 Jan 2012 | AD01 | Registered office address changed from 50 Greenway Business Centre Harlow Business Park Greenway Harlow Essex CM19 5QE United Kingdom on 24 January 2012 | |
07 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Feb 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
09 Jan 2010 | NEWINC | Incorporation |