Advanced company searchLink opens in new window

MEGASMART LTD

Company number 09317586

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2017 DS01 Application to strike the company off the register
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2017 TM02 Termination of appointment of Sealiner Limited as a secretary on 1 January 2017
28 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
26 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • EUR 2
22 Mar 2016 CERTNM Company name changed mobile solutions europe LTD\certificate issued on 22/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
22 Mar 2016 AP01 Appointment of Mrs Dobrila Bigovic as a director on 21 March 2016
21 Mar 2016 TM01 Termination of appointment of Patrick Schweers as a director on 21 March 2016
21 Mar 2016 AP02 Appointment of Northco Directors Limited as a director on 21 March 2016
21 Mar 2016 CH04 Secretary's details changed for Sealiner Limited on 1 January 2016
18 Mar 2016 CH01 Director's details changed for Mr Patrick Schweers on 19 November 2015
18 Mar 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE on 18 March 2016
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-19
  • EUR 2
  • MODEL ARTICLES ‐ Model articles adopted