Advanced company searchLink opens in new window

THE MEWS (EDGBASTON) LIMITED

Company number 07848592

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 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2013 DS01 Application to strike the company off the register
01 Feb 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Jan 2012 SH01 Statement of capital following an allotment of shares on 24 January 2012
  • GBP 2.00
31 Jan 2012 AP01 Appointment of Philip Thomas Cook as a director on 24 January 2012
31 Jan 2012 AP01 Appointment of Gavin Christopher Whitehouse as a director on 24 January 2012
31 Jan 2012 AD01 Registered office address changed from 41 Church Street Birmingham West Midlands B3 2RT England on 31 January 2012
31 Jan 2012 TM01 Termination of appointment of Gareth Thomas O'hara as a director on 24 January 2012
31 Jan 2012 TM01 Termination of appointment of Jeremy Basil Parkin as a director on 24 January 2012
25 Jan 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-01-24
25 Jan 2012 CONNOT Change of name notice
15 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted