MIDDLE EAST UK ADVERTISING LIMITED
Company number 07577222
- Company Overview for MIDDLE EAST UK ADVERTISING LIMITED (07577222)
- Filing history for MIDDLE EAST UK ADVERTISING LIMITED (07577222)
- People for MIDDLE EAST UK ADVERTISING LIMITED (07577222)
- Insolvency for MIDDLE EAST UK ADVERTISING LIMITED (07577222)
- More for MIDDLE EAST UK ADVERTISING LIMITED (07577222)
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) |
---|---|---|---|
14 Aug 2024 | TM01 | Termination of appointment of Anand Shanker Hira as a director on 13 August 2024 | |
07 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 February 2024 | |
09 Mar 2023 | LIQ02 | Statement of affairs | |
09 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2023 | AD01 | Registered office address changed from Elizabeth House 1 Elizabeth Street Manchester M8 8JJ England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2 March 2023 | |
11 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
07 May 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Mar 2021 | TM01 | Termination of appointment of Jordana Imogen Lynch as a director on 8 March 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from 21 Grafton Street Altrincham WA14 1DU England to Elizabeth House 1 Elizabeth Street Manchester M8 8JJ on 8 March 2021 | |
30 Apr 2020 | AP01 | Appointment of Mr Anand Shanker Hira as a director on 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
07 Apr 2020 | AA | Micro company accounts made up to 31 March 2019 | |
07 Apr 2020 | AD01 | Registered office address changed from Elizabeth House Elizabeth Street Manchester Lancashire M8 8JJ England to 21 Grafton Street Altrincham WA14 1DU on 7 April 2020 | |
15 Aug 2019 | TM01 | Termination of appointment of Anand Shanker Hira as a director on 15 August 2019 | |
07 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 31 March 2018 | |
14 Mar 2019 | AP01 | Appointment of Ms Jordana Imogen Lynch as a director on 6 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Jordana Imogen Lynch as a director on 5 March 2019 | |
25 Feb 2019 | AP01 | Appointment of Mr Anand Shanker Hira as a director on 21 February 2019 | |
12 Dec 2018 | AD01 | Registered office address changed from 5 Eastdale 8 the Avenue Hale Altrincham Cheshire WA15 0LX England to Elizabeth House Elizabeth Street Manchester Lancashire M8 8JJ on 12 December 2018 |