- Company Overview for MEGA CUP LIMITED (09645330)
- Filing history for MEGA CUP LIMITED (09645330)
- People for MEGA CUP LIMITED (09645330)
- More for MEGA CUP LIMITED (09645330)
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 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Dec 2017 | DS01 | Application to strike the company off the register | |
24 Jul 2017 | TM01 | Termination of appointment of Babar Abdul Mumtaz as a director on 24 July 2017 | |
24 Jul 2017 | AP01 | Appointment of Mr Mashood Ahmad Naeem as a director on 24 July 2017 | |
24 Jul 2017 | TM02 | Termination of appointment of Mashood Ahmad Naeem as a secretary on 23 July 2017 | |
17 Jul 2017 | PSC01 | Notification of Mashood Ahmad Naeem as a person with significant control on 15 July 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
13 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
27 Jun 2016 | AD01 | Registered office address changed from 28 London Road Gillingham Kent ME8 6YX England to 20 Hessel Street London E1 2LP on 27 June 2016 | |
04 May 2016 | TM01 | Termination of appointment of Mashood Ahmad Naeem as a director on 4 April 2016 | |
04 May 2016 | AP03 | Appointment of Mr Mashood Ahmad Naeem as a secretary on 4 April 2016 | |
08 Nov 2015 | AD01 | Registered office address changed from 20 Hessel Street London E1 2LP United Kingdom to 28 London Road Gillingham Kent ME8 6YX on 8 November 2015 | |
08 Nov 2015 | AP01 | Appointment of Mr Babar Abdul Mumtaz as a director on 26 October 2015 | |
18 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-18
|