Advanced company searchLink opens in new window

ME TECHNOLOGY LIMITED

Company number 07288950

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)
28 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2021 DS01 Application to strike the company off the register
25 May 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 August 2020
02 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with updates
20 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with updates
13 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
04 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
04 Apr 2018 AD01 Registered office address changed from Tadcaster House Kempton Road Pershore Worcestershire WR10 2TA to Granta Lodge Graham Road Malvern WR14 2JS on 4 April 2018
20 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ The registered name of the company is changed to me techology LIMITED 08/02/2018
12 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
18 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
23 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 80
19 May 2016 TM01 Termination of appointment of John Bright as a director on 6 November 2015
31 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
14 Sep 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 80
14 Sep 2015 AD01 Registered office address changed from 19 Aintree Road Keytec Business Park Pershore Worcs WR10 2JN to Tadcaster House Kempton Road Pershore Worcestershire WR10 2TA on 14 September 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 80
31 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
16 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
27 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012