- Company Overview for MEAFI LIMITED (09524407)
- Filing history for MEAFI LIMITED (09524407)
- People for MEAFI LIMITED (09524407)
- Insolvency for MEAFI LIMITED (09524407)
- More for MEAFI LIMITED (09524407)
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) |
---|---|---|---|
27 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
17 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2024 | |
10 May 2024 | TM02 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024 | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2023 | |
24 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 2 April 2021 with updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2021 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 30 March 2021 | |
30 Mar 2021 | LIQ01 | Declaration of solvency | |
30 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2021 | PSC04 | Change of details for Mr. Francesco Antonie Iannello as a person with significant control on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Francesco Antonie Iannello on 30 March 2021 | |
19 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 2 April 2018 with updates | |
28 Sep 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
09 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 6 April 2017
|
|
12 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
19 Dec 2016 | AAMD | Amended total exemption full accounts made up to 31 March 2016 |