- Company Overview for MEGASHARE LIMITED (07122670)
- Filing history for MEGASHARE LIMITED (07122670)
- People for MEGASHARE LIMITED (07122670)
- More for MEGASHARE LIMITED (07122670)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
04 Dec 2018 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB on 4 December 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
16 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
15 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 13 January 2017
|
|
15 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
02 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
12 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
23 Oct 2014 | TM01 | Termination of appointment of Kathryn Walker as a director on 31 March 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
29 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
24 Apr 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
24 Apr 2013 | AD01 | Registered office address changed from 23 Feltham Avenue East Molesey Surrey KT8 9BJ United Kingdom on 24 April 2013 | |
31 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 |