- Company Overview for MEHTED PROPERTY & MAINTENANCE LTD (08031155)
- Filing history for MEHTED PROPERTY & MAINTENANCE LTD (08031155)
- People for MEHTED PROPERTY & MAINTENANCE LTD (08031155)
- More for MEHTED PROPERTY & MAINTENANCE LTD (08031155)
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) |
---|---|---|---|
29 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Oct 2018 | PSC01 | Notification of Mehari Ogba-Michael as a person with significant control on 30 October 2018 | |
30 Oct 2018 | PSC07 | Cessation of Tedros Mehari as a person with significant control on 30 October 2018 | |
30 Oct 2018 | AP01 | Appointment of Mr Mehari Ogba-Michael as a director on 30 October 2018 | |
30 Oct 2018 | TM01 | Termination of appointment of Tedros Mehari as a director on 30 October 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
16 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
20 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
09 Jun 2017 | CH01 | Director's details changed for Mr Tedros Mehari on 16 April 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 8 November 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
18 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 May 2015 | AR01 |
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
03 Dec 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
05 Nov 2014 | AD01 | Registered office address changed from C/O Omichael & Co 258 Belsize Road London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | AD01 | Registered office address changed from 258 Belsize Road London NW6 4BT United Kingdom on 17 June 2014 | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
13 May 2013 | AR01 | Annual return made up to 16 April 2013 with full list of shareholders | |
16 Apr 2012 | NEWINC | Incorporation |