Advanced company searchLink opens in new window

MEGONIA LIMITED

Company number 08674599

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)
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Nov 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
06 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
06 Sep 2017 AP04 Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 6 September 2017
06 Sep 2017 TM02 Termination of appointment of Uk International Consultancy Ltd as a secretary on 6 September 2017
06 Sep 2017 AD01 Registered office address changed from Rm101, Maple House 118 High Street Purley London CR8 2AD United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 6 September 2017
26 Sep 2016 AA Accounts for a dormant company made up to 26 September 2016
23 Sep 2016 CH01 Director's details changed for Wenkai Lin on 22 September 2016
23 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
21 Sep 2016 TM02 Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 19 September 2016
21 Sep 2016 AP04 Appointment of Uk International Consultancy Ltd as a secretary on 19 September 2016
21 Sep 2016 AD01 Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Rm101, Maple House 118 High Street Purley London CR8 2AD on 21 September 2016
03 Oct 2015 AA Accounts for a dormant company made up to 30 September 2015
02 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100,000
02 Sep 2015 TM02 Termination of appointment of Farstar Cpa Ltd as a secretary on 27 August 2015
02 Sep 2015 AP04 Appointment of Sky Charm Secretarial Services Limited as a secretary on 27 August 2015
02 Sep 2015 AD01 Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW to Chase Business Centre 39-41 Chase Side London N14 5BP on 2 September 2015
28 Oct 2014 AA Accounts for a dormant company made up to 30 September 2014
12 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100,000
12 Sep 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to Churchill House 142-146 Old Street London EC1V 9BW on 12 September 2014
03 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted