Advanced company searchLink opens in new window

MENSLINE LIMITED

Company number 08324566

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2018 DS01 Application to strike the company off the register
30 Jan 2018 AA Micro company accounts made up to 31 March 2017
20 Dec 2017 CS01 Confirmation statement made on 10 December 2017 with no updates
29 Jan 2017 AA Micro company accounts made up to 31 March 2016
29 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
30 Nov 2016 AP03 Appointment of Mr Cedric Bainbridge as a secretary on 1 November 2016
30 Nov 2016 TM02 Termination of appointment of Ian Dale Carass as a secretary on 1 November 2016
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,300
16 May 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,300
20 Nov 2014 TM01 Termination of appointment of Cedric Bainbridge as a director on 1 November 2014
20 Nov 2014 AP01 Appointment of Ms Deborah Marshall as a director on 1 November 2014
23 Oct 2014 AD01 Registered office address changed from Unit a Carlton Industrial Estate Cemetery Road, Yeadon Leeds LS19 7BD to 102 Kirkstall Road Leeds LS3 1JA on 23 October 2014
09 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1,300
27 Nov 2013 AP03 Appointment of Mr Ian Dale Carass as a secretary
27 Nov 2013 TM02 Termination of appointment of Cedric Bainbridge as a secretary
25 Jul 2013 MEM/ARTS Memorandum and Articles of Association
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 8 July 2013
  • GBP 1,300
17 Jul 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Mar 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
10 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)