Advanced company searchLink opens in new window

MEGABLUE TECHNOLOGIES PROPERTY CONSULTANTS LTD

Company number 08589978

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
15 May 2018 GAZ1 First Gazette notice for compulsory strike-off
26 May 2017 TM01 Termination of appointment of Mark Crerar Ferguson as a director on 24 May 2017
15 Nov 2016 AD01 Registered office address changed from 26 Charles Street Hoole Chester Cheshire CH2 3AY to Trinity Business Centre Hoyle Street Warrington Cheshire WA5 0LW on 15 November 2016
09 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 3
09 Aug 2016 AP01 Appointment of Mr Mark Crerar Ferguson as a director on 9 December 2015
09 Aug 2016 TM01 Termination of appointment of Mark John Charles Stevens as a director on 9 December 2015
09 Aug 2016 TM01 Termination of appointment of Craig David Stevens as a director on 9 December 2015
09 Aug 2016 TM01 Termination of appointment of Oliver Rolf George Bocking as a director on 9 December 2015
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 3
21 Jul 2015 CH01 Director's details changed for Mr Mark John Charles Stevens on 1 July 2015
09 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 CH01 Director's details changed for Mr Mark John Charles Stevens on 18 July 2014
22 Jul 2014 CH01 Director's details changed for Mr Mark John Charles Stevens on 18 July 2014
22 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
08 Jul 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8 July 2013
28 Jun 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted