Advanced company searchLink opens in new window

MRE HAGUE LTD

Company number 08338158

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2021 AD01 Registered office address changed from Unit 11 & 12 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY United Kingdom to 1 Old Barry Road Penarth CF64 2NR on 24 July 2021
12 Jul 2021 CERTNM Company name changed oprema (south) LIMITED\certificate issued on 12/07/21
  • CONNOT ‐ Change of name notice
07 Nov 2020 SOAS(A) Voluntary strike-off action has been suspended
06 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2020 DS01 Application to strike the company off the register
15 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
23 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
19 Feb 2019 CH01 Director's details changed for Mr Matthew Robert Epps on 16 February 2019
19 Feb 2019 PSC04 Change of details for Mr Matthew Robert Epps as a person with significant control on 16 February 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with no updates
13 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
31 Jul 2017 AD01 Registered office address changed from Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ to Unit 11 & 12 Eastgate Business Park Wentloog Avenue Cardiff CF3 2EY on 31 July 2017
28 Dec 2016 CS01 Confirmation statement made on 20 December 2016 with updates
04 Nov 2016 CH01 Director's details changed for Mr Matthew Robert Epps on 28 October 2016
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
24 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2015 AD01 Registered office address changed from Franklin House Commercial Road Hereford HR1 2AZ to Unit 22 Freemans Parc Penarth Road Cardiff CF11 8EQ on 30 June 2015
07 Jan 2015 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
13 Aug 2014 CH01 Director's details changed for Mr Matthew Robert Epps on 25 July 2014
13 Aug 2014 CH01 Director's details changed for Mr Matthew Robert Epps on 25 July 2014