Advanced company searchLink opens in new window

MIDDLE EAST UK ADVERTISING LIMITED

Company number 07577222

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-07
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