- Company Overview for MEGONIA LIMITED (08674599)
- Filing history for MEGONIA LIMITED (08674599)
- People for MEGONIA LIMITED (08674599)
- More for MEGONIA LIMITED (08674599)
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
|
|
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
|
|
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
|