- Company Overview for MEGABAKE LTD (07990000)
- Filing history for MEGABAKE LTD (07990000)
- People for MEGABAKE LTD (07990000)
- More for MEGABAKE LTD (07990000)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2017 | CS01 | Confirmation statement made on 26 June 2017 with updates | |
01 Nov 2017 | PSC01 | Notification of Suzanne Margaret White as a person with significant control on 6 April 2016 | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
26 Aug 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
04 Sep 2015 | TM01 | Termination of appointment of Daniel Charles White as a director on 4 September 2015 | |
04 Sep 2015 | AP01 | Appointment of Mr William John Gaskell as a director on 3 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
27 Jun 2013 | AR01 |
Annual return made up to 26 June 2013 with full list of shareholders
|
|
03 Dec 2012 | AD01 | Registered office address changed from Unit 2 Pyramid Court Quorn Road Nottingham Nottinghamshire NG5 1DT United Kingdom on 3 December 2012 | |
14 Mar 2012 | NEWINC |
Incorporation
|