Advanced company searchLink opens in new window

MEGAFIELD LTD

Company number 07805223

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jul 2016 DS01 Application to strike the company off the register
02 Jul 2016 AD01 Registered office address changed from 27 - 28 Grand Arcade Leeds LS1 6PG to 5 Walker Road Horsforth Leeds LS18 4AJ on 2 July 2016
02 Feb 2016 AA Micro company accounts made up to 31 October 2014
07 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2015 CH01 Director's details changed for Mr David Alexander Champion on 4 February 2015
10 Feb 2015 AD01 Registered office address changed from Wadzie Claire Grand Arcade Leeds LS1 6PG to 27 - 28 Grand Arcade Leeds LS1 6PG on 10 February 2015
09 Nov 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
  • GBP 100
09 Nov 2014 TM01 Termination of appointment of Peter Hawkins as a director on 9 November 2014
09 Nov 2014 AD01 Registered office address changed from Damer House Meadow Way Wickford Essex SS12 9HA to Wadzie Claire Grand Arcade Leeds LS1 6PG on 9 November 2014
31 Jul 2014 AA Micro company accounts made up to 31 October 2013
21 Jan 2014 CERTNM Company name changed essex robotics LTD\certificate issued on 21/01/14
  • RES15 ‐ Change company name resolution on 2014-01-20
  • NM01 ‐ Change of name by resolution
04 Dec 2013 CH01 Director's details changed for Mr Peter Hawkins on 4 December 2013
02 Dec 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
08 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
03 Jun 2013 AD01 Registered office address changed from 21 Sweyne Avenue Southend on Sea Essex SS2 6JQ England on 3 June 2013
02 Jun 2013 AP01 Appointment of Mr Peter Hawkins as a director
19 Jan 2013 AR01 Annual return made up to 11 October 2012 with full list of shareholders
11 Oct 2011 NEWINC Incorporation