Advanced company searchLink opens in new window

STREAT GREEK & MEZE MEZE LTD

Company number 07511495

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2016 DS01 Application to strike the company off the register
07 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
29 May 2015 AD01 Registered office address changed from 7 Winterfield Road Paulton Bristol BS39 7RF to 40 Llangynidr Road Cardiff CF5 3BS on 29 May 2015
03 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
25 Feb 2014 CERTNM Company name changed meze meze LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-25
  • NM01 ‐ Change of name by resolution
31 Jan 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
28 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
04 Feb 2013 CH01 Director's details changed for Adrian Christopher Watts on 4 February 2013
27 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
05 May 2011 CERTNM Company name changed deliverit service delivery LIMITED\certificate issued on 05/05/11
  • CONNOT ‐
31 Jan 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted