Advanced company searchLink opens in new window

MEKEVLIN LIMITED

Company number 08664792

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)
24 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2020 DS01 Application to strike the company off the register
06 Apr 2020 PSC04 Change of details for Mr Kevin John Greenhall as a person with significant control on 1 April 2020
06 Apr 2020 CH01 Director's details changed for Mr Kevin John Greenhall on 1 April 2020
06 Apr 2020 AD01 Registered office address changed from 3 Musgrave Close Sutton Coldfield B76 1LA to 37 Royal Road Sutton Coldfield B72 1SP on 6 April 2020
04 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
22 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
25 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
20 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
03 Oct 2016 CS01 Confirmation statement made on 27 August 2016 with updates
26 May 2016 TM01 Termination of appointment of Melissa Jayne Elizabeth Harvey as a director on 26 May 2016
26 May 2016 TM02 Termination of appointment of Melissa Jayne Elizabeth Harvey as a secretary on 26 May 2016
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
09 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 10
15 May 2015 AA Total exemption small company accounts made up to 31 August 2014
17 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 10
18 Sep 2013 SH01 Statement of capital following an allotment of shares on 4 September 2013
  • GBP 10
18 Sep 2013 SH10 Particulars of variation of rights attached to shares
18 Sep 2013 SH08 Change of share class name or designation
18 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Aug 2013 NEWINC Incorporation