Advanced company searchLink opens in new window

MEZE FLAVOURS LTD

Company number 09285908

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2017 DS01 Application to strike the company off the register
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
03 Aug 2016 TM01 Termination of appointment of Mete Dursun as a director on 31 July 2016
03 Aug 2016 AP01 Appointment of Ertan Karalar as a director on 1 July 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
15 Apr 2016 AD01 Registered office address changed from Oak House Golden Hill Lane Leyland PR25 2YJ England to Oak House 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 15 April 2016
14 Apr 2016 AD01 Registered office address changed from 2nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester Greater Manchester M20 2DR to Oak House Golden Hill Lane Leyland PR25 2YJ on 14 April 2016
14 Apr 2016 TM01 Termination of appointment of Derya Pinar Girgin as a director on 31 January 2016
25 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
15 Jan 2015 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
07 Nov 2014 AP01 Appointment of Miss Derya Pinar Girgin as a director on 29 October 2014
29 Oct 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-29
  • GBP 100